Buckhurst Hill
Essex
IG9 6BU
Director Name | Miles Jonathan Rodgers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitegates Halifax Road, Thurgoland Sheffield S35 7AJ |
Director Name | Leslie Wilson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Carlby Road Stannington Sheffield S6 5HP |
Secretary Name | Roger Drummond Neville |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 97 Rous Road Buckhurst Hill Essex IG9 6BU |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£664,789 |
Cash | £13,091 |
Current Liabilities | £383,893 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 December 2007 | Dissolved (1 page) |
---|---|
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
11 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Statement of affairs (13 pages) |
6 July 2004 | Appointment of a voluntary liquidator (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: myers grove lane sheffield south yorkshire S6 5JH (1 page) |
28 August 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
24 April 2003 | Return made up to 29/04/03; full list of members (7 pages) |
1 July 2002 | Return made up to 29/04/01; full list of members (6 pages) |
14 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 29/04/02; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
23 August 2000 | Particulars of mortgage/charge (6 pages) |
14 August 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
26 July 2000 | Return made up to 29/04/00; full list of members (8 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Ad 29/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed;new director appointed (3 pages) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | New director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 82 saint john street london EC1M 4JN (1 page) |
3 June 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | £ nc 1000/100000 29/04/99 (2 pages) |
18 May 1999 | Company name changed youngteam LIMITED\certificate issued on 19/05/99 (2 pages) |
29 April 1999 | Incorporation (17 pages) |