Company NameEx Y Limited
Company StatusDissolved
Company Number01742450
CategoryPrivate Limited Company
Incorporation Date27 July 1983(40 years, 8 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)
Previous NamesTaskrealm Limited and Younger's Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(25 years, 6 months after company formation)
Appointment Duration4 years (closed 15 January 2013)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed16 January 2009(25 years, 6 months after company formation)
Appointment Duration4 years (closed 15 January 2013)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 15 January 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(28 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (closed 15 January 2013)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(9 years after company formation)
Appointment Duration9 years, 8 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed14 August 1992(9 years after company formation)
Appointment Duration9 years, 8 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(15 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(25 years after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(25 years after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(28 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed25 February 2000(16 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

900 at £1Scottish & Newcastle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
19 June 2012Company name changed younger's LIMITED\certificate issued on 19/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-12
(3 pages)
19 June 2012Company name changed younger's LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Termination of appointment of John Low as a director (1 page)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
30 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
30 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
9 January 2012Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 9 January 2012 (1 page)
24 October 2011Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 900
(4 pages)
18 August 2011Director's details changed for Mrs Anne Louise Oliver on 14 August 2011 (2 pages)
18 August 2011Secretary's details changed for Mrs Anne Louise Oliver on 14 August 2011 (1 page)
18 August 2011Secretary's details changed for Mrs Anne Louise Oliver on 14 August 2011 (1 page)
18 August 2011Director's details changed for Mr William John Payne on 14 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Craig Tedford on 14 August 2011 (2 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 900
(4 pages)
18 August 2011Director's details changed for Mr William John Payne on 14 August 2011 (2 pages)
18 August 2011Director's details changed for Mrs Anne Louise Oliver on 14 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Craig Tedford on 14 August 2011 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
8 April 2009Accounts made up to 31 December 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 March 2009Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
24 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (6 pages)
13 February 2009Director appointed craig tedford (6 pages)
2 February 2009Director appointed william john payne (6 pages)
2 February 2009Director appointed william john payne (6 pages)
28 January 2009Director and secretary appointed anne louise oliver (7 pages)
28 January 2009Director and secretary appointed anne louise oliver (7 pages)
7 October 2008Return made up to 14/08/08; full list of members (5 pages)
7 October 2008Return made up to 14/08/08; full list of members (5 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
25 July 2008Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 saint andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 July 2008Accounts made up to 31 December 2007 (2 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
30 September 2007Accounts made up to 31 December 2006 (2 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 September 2007Return made up to 14/08/07; full list of members (5 pages)
28 September 2007Return made up to 14/08/07; full list of members (5 pages)
14 September 2006Return made up to 14/08/06; full list of members (7 pages)
14 September 2006Return made up to 14/08/06; full list of members (7 pages)
14 July 2006Accounts made up to 31 December 2005 (2 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
17 May 2005Accounts made up to 31 December 2004 (2 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (8 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (8 pages)
17 August 2004Return made up to 14/08/04; full list of members (7 pages)
17 August 2004Return made up to 14/08/04; full list of members (7 pages)
18 June 2004Accounts made up to 28 December 2003 (2 pages)
18 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
27 August 2003Return made up to 14/08/03; full list of members (7 pages)
27 August 2003Return made up to 14/08/03; full list of members (7 pages)
27 May 2003Accounts made up to 27 April 2003 (2 pages)
27 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
22 October 2002Return made up to 14/08/02; full list of members (7 pages)
22 October 2002Return made up to 14/08/02; full list of members (7 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
27 September 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
27 September 2002Accounts made up to 28 April 2002 (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed;new director appointed (7 pages)
2 May 2002New secretary appointed;new director appointed (7 pages)
9 November 2001Accounts made up to 29 April 2001 (2 pages)
9 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
10 August 2001Return made up to 14/08/01; full list of members (6 pages)
10 August 2001Return made up to 14/08/01; full list of members (6 pages)
21 February 2001Accounts made up to 30 April 2000 (2 pages)
21 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 September 2000Return made up to 14/08/00; full list of members (6 pages)
14 September 2000Return made up to 14/08/00; full list of members (6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
25 January 2000Accounts made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
19 January 1999Accounts made up to 3 May 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
21 August 1998Return made up to 14/08/98; no change of members (4 pages)
21 August 1998Return made up to 14/08/98; no change of members (4 pages)
2 January 1998Accounts made up to 27 April 1997 (2 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
8 September 1997Return made up to 14/08/97; no change of members (4 pages)
8 September 1997Return made up to 14/08/97; no change of members (4 pages)
20 August 1996Accounts made up to 28 April 1996 (2 pages)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
20 August 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
24 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
24 January 1996Accounts made up to 30 April 1995 (2 pages)
7 September 1995Return made up to 14/08/95; no change of members (4 pages)
7 September 1995Return made up to 14/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
19 April 1990Return made up to 14/08/89; full list of members (6 pages)
19 April 1990Return made up to 14/08/89; full list of members (6 pages)
23 February 1989Return made up to 26/08/88; full list of members (6 pages)
23 February 1989Return made up to 26/08/88; full list of members (6 pages)
14 April 1988Return made up to 30/12/87; full list of members (4 pages)
14 April 1988Return made up to 30/12/87; full list of members (4 pages)
2 December 1986Return made up to 31/12/85; full list of members (5 pages)
2 December 1986Return made up to 31/12/85; full list of members (5 pages)
27 July 1983Incorporation (13 pages)
27 July 1983Incorporation (13 pages)