Company NameSusan Young Limited
DirectorSusan Young
Company StatusDissolved
Company Number02752818
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSusan Young
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleAnimation Director
Correspondence Address1st Floor Bear Wharf 27 Bankside
London
SE1 9DP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed21 April 1998(5 years, 6 months after company formation)
Appointment Duration26 years
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameMelody Wendy Florence Rich
NationalityBritish
StatusResigned
Appointed02 October 1993(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 1995)
RoleCompany Director
Correspondence Address8 Compton Crescent
Chiswock
London
W4 3JA
Secretary NameTalus Sol William Rich
NationalityBritish
StatusResigned
Appointed22 August 1995(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 22 August 1995)
RoleCompany Director
Correspondence Address20b Marlborough Road
Richmond
Surrey
TW10 6JR
Secretary NameSimon Frame
NationalityBritish
StatusResigned
Appointed01 February 1996(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 February 1997)
RoleCompany Director
Correspondence Address34 Barry Road
London
SE22 0HU
Secretary NameDeborah Womack
NationalityBritish
StatusResigned
Appointed06 February 1997(4 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 June 1997)
RoleCompany Director
Correspondence Address11 Bellamy House
Garratt Lane
London
SW17 0LS
Secretary NameSimon MacDonald-Hay
NationalityBritish
StatusResigned
Appointed14 October 1997(5 years after company formation)
Appointment Duration6 months, 1 week (resigned 21 April 1998)
RoleCompany Director
Correspondence Address13 Petersfield Close
Chineham
Basingstoke
Hampshire
RG24 8WP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£494,054
Gross Profit£121,015
Net Worth£46,450
Cash£28,867
Current Liabilities£15,340

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 September 2004Dissolved (1 page)
11 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
16 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Statement of affairs (7 pages)
3 November 1999Appointment of a voluntary liquidator (1 page)
2 July 1999Liquidators statement of receipts and payments (5 pages)
18 June 1998Registered office changed on 18/06/98 from: c/o moore stephens st pauls house warwick lane london EC4P 4BN (1 page)
17 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 1998Declaration of solvency (3 pages)
17 June 1998Appointment of a voluntary liquidator (1 page)
10 May 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned (1 page)
6 March 1998Return made up to 02/10/97; no change of members (4 pages)
6 March 1998Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Registered office changed on 30/10/97 from: c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG (1 page)
11 June 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (2 pages)
12 March 1997New secretary appointed (2 pages)
6 November 1996Return made up to 02/10/96; full list of members (5 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
24 April 1996Accounts for a small company made up to 31 December 1994 (8 pages)
28 March 1996Secretary resigned (1 page)
21 February 1996New secretary appointed (2 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Particulars of mortgage/charge (4 pages)