Company NameYouth Enterprise Scheme Company Limited
DirectorsJohn Philip Attree and Robert Henry Heathcote
Company StatusDissolved
Company Number01858642
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Philip Attree
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(15 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fordington Road
London
N6 4TD
Secretary NameRhiannon Elizabeth Markless
NationalityBritish
StatusCurrent
Appointed25 September 2000(15 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Deacon Road
Kingston
Surrey
KT2 6LU
Director NameMr Robert Henry Heathcote
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(16 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelfry House Old Lane Great Holt
Dockenfield
Farnham
Surrey
GU10 4HQ
Director NameAnthony Charles Everett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 1995)
RoleChartered Accountant
Correspondence Address5 Spring Terrace
Richmond
Surrey
TW9 1LW
Director NameFrederick John Pervin
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 1994)
RoleChief Executive
Correspondence AddressThe Paddock
Further Quarter High Halden
Ashford
Kent
TN2 6HN
Secretary NameAnthony Charles Everett
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address5 Spring Terrace
Richmond
Surrey
TW9 1LW
Director NameMr Patrick Henry Grattan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodstock Road
London
W4 1UE
Director NameStephen William Webster
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(9 years, 6 months after company formation)
Appointment Duration9 months (resigned 13 February 1995)
RoleChartered Accountant
Correspondence AddressFlat E
8 Pembridge Crescent
London
W11 3DT
Director NameAbdul Janmohamed
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RoleChartered Accountant
Correspondence Address322 Windmill Road
Ealing
London
W5 4UR
Director NameMr Richard Norman Street
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Blenheim Road
London
NW8 0LU
Secretary NameAbdul Janmohamed
NationalityBritish
StatusResigned
Appointed19 December 1995(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address322 Windmill Road
Ealing
London
W5 4UR
Secretary NameSimon Sheard
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Cornwall Gardens
London
SW7 4AZ
Director NameRichard Melville Anderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2000)
RoleAccountant
Correspondence AddressFlat 4
64 Lawford Road
London
NW5 2LN
Director NameThomas Fegan
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed05 March 1998(13 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 March 1998)
RoleRegional Director
Correspondence AddressWell Brae Carrickcroppan Road
Camlough
Newry
County Down
BT35 7HA
Northern Ireland
Secretary NameRichard Melville Anderson
NationalityBritish
StatusResigned
Appointed23 September 1998(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 September 2000)
RoleAccountant
Correspondence AddressFlat 4
64 Lawford Road
London
NW5 2LN

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Cash£1,000
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2002Dissolved (1 page)
13 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2001Registered office changed on 16/10/01 from: 18 park square east london NW1 4LH (1 page)
9 October 2001Declaration of solvency (6 pages)
9 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2001Appointment of a voluntary liquidator (1 page)
30 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 March 2000 (9 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
16 July 1999Return made up to 30/06/99; no change of members (4 pages)
1 May 1999Full accounts made up to 31 March 1998 (11 pages)
19 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1998New director appointed (2 pages)
31 July 1998Auditor's resignation (1 page)
22 June 1998Auditor's resignation (1 page)
20 April 1998New director appointed (2 pages)
26 March 1998Full accounts made up to 31 March 1997 (12 pages)
26 August 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned;director resigned (1 page)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
9 September 1996Return made up to 30/06/96; full list of members (6 pages)
7 May 1996Full accounts made up to 30 June 1995 (12 pages)
15 January 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
15 January 1996Registered office changed on 15/01/96 from: 5 cleveland place london SW1Y 6JJ (1 page)
27 December 1995New secretary appointed (2 pages)
27 December 1995Secretary resigned;director resigned (2 pages)
27 December 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
30 April 1995Full accounts made up to 30 June 1994 (10 pages)