Company NameYoung Technologists Limited
Company StatusDissolved
Company Number04292617
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameVanessa Purkiss
NationalityBritish
StatusClosed
Appointed01 August 2002(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address40 Carlton Green
Redhill
Surrey
RH1 2DA
Director NameSoren Lund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed17 September 2002(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 18 October 2005)
RoleCompany Director
Correspondence AddressHorskaervaenget 12
Uerlev
7100 Vejle
Foreign
Denmark
Director NameJacqueline Brenda Boyle Thomas
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleEvents Manager
Correspondence Address133 Grifon Road
Chafford Hundred
Essex
RM16 6RL
Director NameHoward Silverster Cherry
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleEngineer Hrd
Correspondence Address57 Stapleton Road
Orpington
Kent
BR6 9TQ
Secretary NameHoward Silverster Cherry
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Stapleton Road
Orpington
Kent
BR6 9TQ
Director NameVanessa Purkiss
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address40 Carlton Green
Redhill
Surrey
RH1 2DA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
25 May 2005Director resigned (1 page)
11 October 2004Annual return made up to 24/09/04 (4 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 October 2002Annual return made up to 24/09/02 (4 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned;director resigned (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
26 September 2002New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Registered office changed on 01/10/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)