Company NameS. P. Young Ltd.
Company StatusDissolved
Company Number03511945
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Patrick Young
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address4 Hewitt Close
Allington
Maidstone
Kent
ME16 0UJ
Secretary NameMyra Jane West
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Hewitt Close
Allington
Maidstone
Kent
ME16 0UJ

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£106

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
13 January 2015Secretary's details changed for Myra Jane West on 1 December 2014 (1 page)
13 January 2015Director's details changed for Stephen Patrick Young on 1 December 2014 (2 pages)
13 January 2015Secretary's details changed for Myra Jane West on 1 December 2014 (1 page)
13 January 2015Director's details changed for Stephen Patrick Young on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Stephen Patrick Young on 1 December 2014 (2 pages)
13 January 2015Secretary's details changed for Myra Jane West on 1 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 July 2008Director's change of particulars / stephen young / 05/04/2008 (1 page)
10 July 2008Director's change of particulars / stephen young / 05/04/2008 (1 page)
11 March 2008Return made up to 17/02/08; full list of members (3 pages)
11 March 2008Return made up to 17/02/08; full list of members (3 pages)
29 February 2008Secretary's change of particulars / myra west / 01/07/2007 (2 pages)
29 February 2008Director's change of particulars / stephen young / 01/07/2007 (2 pages)
29 February 2008Director's change of particulars / stephen young / 01/07/2007 (2 pages)
29 February 2008Secretary's change of particulars / myra west / 01/07/2007 (2 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 April 2007Return made up to 17/02/07; full list of members (6 pages)
3 April 2007Return made up to 17/02/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 April 2006Return made up to 17/02/06; full list of members (6 pages)
3 April 2006Return made up to 17/02/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
14 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
16 March 2005Return made up to 17/02/05; full list of members (6 pages)
16 March 2005Return made up to 17/02/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 28 February 2004 (2 pages)
2 February 2005Total exemption small company accounts made up to 28 February 2004 (2 pages)
25 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
26 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
3 March 2003Return made up to 17/02/03; full list of members (6 pages)
3 March 2003Return made up to 17/02/03; full list of members (6 pages)
9 March 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
9 March 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
6 March 2002Return made up to 17/02/02; full list of members (6 pages)
6 March 2002Return made up to 17/02/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
23 August 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
26 February 2001Return made up to 17/02/01; full list of members (6 pages)
26 February 2001Return made up to 17/02/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
29 February 2000Return made up to 17/02/00; full list of members (6 pages)
29 February 2000Return made up to 17/02/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
12 April 1999Return made up to 17/02/99; full list of members (6 pages)
12 April 1999Return made up to 17/02/99; full list of members (6 pages)
6 October 1998Registered office changed on 06/10/98 from: 60 penenden new ash green longfield kent DA3 8LS (1 page)
6 October 1998Registered office changed on 06/10/98 from: 60 penenden new ash green longfield kent DA3 8LS (1 page)
17 February 1998Incorporation (16 pages)
17 February 1998Incorporation (16 pages)