Company NameClubs For Young People Limited
Company StatusDissolved
Company Number02000576
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin Groves
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(10 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address8 Tulk House Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameEuan Eddie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1996(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address1 Tenterden Road
Walderslade
Chatham
Kent
ME5 7ND
Secretary NameJohn Bertram Woodhead
NationalityBritish
StatusClosed
Appointed14 December 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address12 Bavant Road
Preston
Brighton
East Sussex
BN1 6RD
Director NameWilliam Thomas Almond
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 October 2000)
RoleCharity Director
Correspondence Address20 Freta Road
Bexleyheath
Kent
DA6 8NY
Director NameDerek Patrick Camps Harris
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1994)
RoleNational Director
Correspondence AddressWinchcombe Park View Road
Woldingham
Caterham
Surrey
CR3 7DL
Director NameMichael Joseph Orbell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 1994)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address39 The Avenue
Worcester Park
Surrey
KT4 7HD
Secretary NameMichael Joseph Orbell
NationalityBritish
StatusResigned
Appointed21 November 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Avenue
Worcester Park
Surrey
KT4 7HD
Director NameRichard Laurence Grist
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1996)
RoleCharity Director
Correspondence AddressHickory House
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameRichard Laurence Grist
NationalityBritish
StatusResigned
Appointed23 May 1994(8 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 July 1994)
RoleCharity Director
Correspondence AddressHickory House
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameDavid James
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1995)
RoleDirector Of Charity
Correspondence AddressMfa Raia
St Katherines Haven
London
E1 9AT
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed13 July 1994(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameRugby Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1998)
Correspondence Address3 Whitehall Road
Rugby
Warwickshire
CV21 3AE

Location

Registered Address371 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

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

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
14 December 2000Application for striking-off (1 page)
8 November 2000Director resigned (2 pages)
10 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 1999Full accounts made up to 31 March 1999 (5 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
9 December 1998Return made up to 21/11/98; no change of members (4 pages)
15 October 1998Full accounts made up to 31 March 1998 (5 pages)
25 January 1998Return made up to 21/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 October 1997New secretary appointed (2 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1996Return made up to 21/11/96; full list of members
  • 363(287) ‐ Registered office changed on 31/12/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
26 January 1996Return made up to 21/11/95; no change of members (4 pages)
10 October 1995Director resigned (2 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)