Company NameYoung Sot Limited
Company StatusDissolved
Company Number03695045
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)
Previous NameBAIE Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKevin John Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed26 February 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 26 November 2002)
RoleSalesman
Country of ResidenceEngland
Correspondence Address57 Abbottsbury
Pagham
Bognor Regis
West Sussex
PO21 4RR
Secretary NameValerie Ann Young
NationalityBritish
StatusClosed
Appointed26 February 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address48 Harbour View Road
Pagham
Bognor Regis
West Sussex
PO21 4RQ
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£151,543
Net Worth£2,107
Cash£2,486
Current Liabilities£10,408

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
28 June 2002Application for striking-off (1 page)
21 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
1 February 2001Return made up to 14/01/01; full list of members (5 pages)
15 September 2000Full accounts made up to 31 January 2000 (6 pages)
22 March 2000Director resigned (1 page)
22 March 2000Return made up to 14/01/00; full list of members (5 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
9 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1999Company name changed baie sot LIMITED\certificate issued on 04/03/99 (2 pages)
14 January 1999Incorporation (12 pages)