Company NameYoung Voice
Company StatusDissolved
Company Number03740539
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 1999(25 years ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDorothy Ann Marden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleFreelance Trainer
Country of ResidenceUnited Kingdom
Correspondence Address19 Oppidans Road
London
NW3 3AG
Director NameMr Anthony Norman Taylor
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Bridge Gardens
East Molesey
Surrey
KT8 9HU
Secretary NameMr Anthony Norman Taylor
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bridge Gardens
East Molesey
Surrey
KT8 9HU
Director NameGilbert David Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Farm
Ryme Intrinseca
Sherborne
Dorset
DT9 6JX
Director NameMs Catherine Louise Street
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 07 September 2010)
RoleHealth Researcher
Country of ResidenceEngland
Correspondence Address39 New Road
Esher
Surrey
KT10 9NU
Director NameProf Ann Phoenix
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySt Vincent
StatusClosed
Appointed31 October 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 07 September 2010)
RoleAcademic
Country of ResidenceEngland
Correspondence Address2 Eade Road
London
N4 1DH
Director NameCarola Adams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleYouth Work
Correspondence Address27 Hodge Bower
Ironbridge
Telford
Salop
TF8 7QQ
Director NameMrs Adrienne Sandra Katz
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleResearcher And Journalist
Country of ResidenceEngland
Correspondence Address12 Bridge Gardens
East Molesey
Surrey
KT8 9HU
Director NameMr John Norman Katz
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleInvestment Researcher
Correspondence Address12 Bridge Gardens
East Molesey
Surrey
KT8 9HU
Director NameLucia Rose Daniels
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 2006)
RoleSelf Employed
Correspondence Address33 Shelgate Road
London
SW11 1BA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address25a Creek Road
East Molesey
Kingston
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Turnover£254,476
Net Worth£21,698
Cash£40,468
Current Liabilities£28,563

Accounts

Latest Accounts5 April 2008 (15 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (3 pages)
17 May 2010Application to strike the company off the register (3 pages)
21 April 2010Director's details changed for Dorothy Ann Marden on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Dr Catherine Louise Street on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Dorothy Ann Marden on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Prof Ann Phoenix on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Prof Ann Phoenix on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Dr Catherine Louise Street on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 24 March 2010 no member list (5 pages)
21 April 2010Director's details changed for Prof Ann Phoenix on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Dorothy Ann Marden on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Dr Catherine Louise Street on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 24 March 2010 no member list (5 pages)
8 April 2009Annual return made up to 24/03/09 (3 pages)
8 April 2009Annual return made up to 24/03/09 (3 pages)
5 February 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
5 February 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
5 February 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
25 March 2008Annual return made up to 24/03/08 (3 pages)
25 March 2008Annual return made up to 24/03/08 (3 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (15 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (15 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (15 pages)
30 May 2007Annual return made up to 24/03/07
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2007Annual return made up to 24/03/07 (6 pages)
6 February 2007Full accounts made up to 5 April 2006 (17 pages)
6 February 2007Full accounts made up to 5 April 2006 (17 pages)
6 February 2007Full accounts made up to 5 April 2006 (17 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
5 April 2006Annual return made up to 24/03/06 (5 pages)
5 April 2006Annual return made up to 24/03/06 (5 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 25A creek road east molesey kingston surrey KT8 9BE (1 page)
8 February 2006Registered office changed on 08/02/06 from: 25A creek road east molesey kingston surrey KT8 9BE (1 page)
5 February 2006Full accounts made up to 5 April 2005 (15 pages)
5 February 2006Full accounts made up to 5 April 2005 (15 pages)
5 February 2006Full accounts made up to 5 April 2005 (15 pages)
18 May 2005Annual return made up to 24/03/05 (5 pages)
18 May 2005Annual return made up to 24/03/05 (5 pages)
2 February 2005Full accounts made up to 5 April 2004 (11 pages)
2 February 2005Full accounts made up to 5 April 2004 (11 pages)
2 February 2005Full accounts made up to 5 April 2004 (11 pages)
23 November 2004Registered office changed on 23/11/04 from: 25A creek road east molesey surrey KT8 9BE (1 page)
23 November 2004Registered office changed on 23/11/04 from: 25A creek road east molesey surrey KT8 9BE (1 page)
24 May 2004Annual return made up to 24/03/04
  • 363(287) ‐ Registered office changed on 24/05/04
(5 pages)
24 May 2004Annual return made up to 24/03/04 (5 pages)
29 October 2003Full accounts made up to 5 April 2003 (11 pages)
29 October 2003Full accounts made up to 5 April 2003 (11 pages)
29 October 2003Full accounts made up to 5 April 2003 (11 pages)
4 June 2003Annual return made up to 24/03/03 (5 pages)
4 June 2003Annual return made up to 24/03/03 (5 pages)
4 September 2002Full accounts made up to 5 April 2002 (11 pages)
4 September 2002Full accounts made up to 5 April 2002 (11 pages)
4 September 2002Full accounts made up to 5 April 2002 (11 pages)
19 March 2002Annual return made up to 24/03/02 (4 pages)
19 March 2002Annual return made up to 24/03/02 (4 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
12 November 2001Full accounts made up to 5 April 2001 (11 pages)
12 November 2001Full accounts made up to 5 April 2001 (11 pages)
12 November 2001Full accounts made up to 5 April 2001 (11 pages)
26 March 2001Annual return made up to 24/03/01 (4 pages)
26 March 2001Annual return made up to 24/03/01 (4 pages)
26 January 2001Full accounts made up to 5 April 2000 (11 pages)
26 January 2001Full accounts made up to 5 April 2000 (11 pages)
26 January 2001Full accounts made up to 5 April 2000 (11 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
12 June 2000Annual return made up to 24/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 2000Annual return made up to 24/03/00 (4 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
24 March 1999Incorporation (22 pages)
24 March 1999Incorporation (22 pages)