Company NameYoung Telegraph Limited
Company StatusDissolved
Company Number01985535
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTelegraph Company Director Limited (Corporation)
StatusClosed
Appointed30 July 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 22 May 2007)
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5DT
Secretary NameTelegraph Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 August 2005(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 22 May 2007)
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameAnthony Roland Hughes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressFanns Cottage Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SX
Director NameAndrew Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address26 Poets Road
London
N5 2SL
Director NameDavid John Pugh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 1995)
RoleMarketing Manager
Correspondence Address12 Vineyard Hill Road
London
SW19 7JH
Director NameMr Anthony Mervyn Rentoul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Secretary NameMr Anthony Mervyn Rentoul
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameHugo Charles Drayton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 December 2004)
RoleMarketing Dir
Correspondence Address50 Lordship Road
London
N16 0QT
Director NameDavid John Alder
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2001)
RoleAccountant
Correspondence AddressDairy Cottage
Digswell Place Farm
Welwyn Garden City
Hertfordshire
AL8 7SU
Secretary NameAlan John Davies
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2003)
RoleSecretary
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1998(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Director NameHilary Susan Russell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2004)
RoleAccountant
Correspondence Address26 Thorndean Street
Earlsfield
London
SW18 4HE
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed17 July 2003(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
3 November 2006Registered office changed on 03/11/06 from: 1 canada square canary wharf london E14 5DT (1 page)
2 June 2006Return made up to 16/05/06; full list of members (6 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
16 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
9 August 2004New director appointed (2 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Director resigned (1 page)
26 September 2003Director's particulars changed (1 page)
8 August 2003Secretary resigned (2 pages)
8 August 2003New secretary appointed (4 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 June 2003Return made up to 16/05/03; full list of members (7 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Memorandum and Articles of Association (7 pages)
29 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001New director appointed (2 pages)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 June 2000Return made up to 16/05/00; full list of members (7 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 July 1999Director resigned (1 page)
18 June 1999Return made up to 16/05/99; no change of members (7 pages)
8 July 1998New director appointed (3 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 April 1998Director resigned (1 page)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 June 1997New secretary appointed (2 pages)
13 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
21 August 1996Memorandum and Articles of Association (8 pages)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996New director appointed (2 pages)
17 June 1996Return made up to 16/05/96; full list of members (8 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)