Dissolved
Dissolved 2014-07-29
Company Information for YOUNGTWELVE LIMITED
1 YOUNG STREET, SHEFFIELD, S1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-07-29 |
Company Name | ||
---|---|---|
YOUNGTWELVE LIMITED | ||
Legal Registered Office | ||
1 YOUNG STREET SHEFFIELD | ||
Previous Names | ||
|
Company Number | 03861639 | |
---|---|---|
Date formed | 1999-10-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2014-07-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-30 15:34:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH ELIZABETH JONES |
||
ROGER KENNETH PEACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY RUTH WARD |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
CATRIN TURNER |
Director | ||
JENNIFER HOLROYD |
Company Secretary | ||
MICHAEL GERARD HENRY |
Director | ||
MONA TAYARA |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THEO BEAR TRADING COMPANY LIMITED | Director | 2016-07-18 | CURRENT | 1994-07-08 | Active | |
THE CHILDREN'S HOSPITAL CHARITY LTD | Director | 2016-07-18 | CURRENT | 1975-09-01 | Active | |
THE APPRENTICESHIPS GROUP LTD | Director | 2016-02-05 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
INTERCEDE 1001 LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-04-07 | |
MILL FIELD GRANGE MANAGEMENT LIMITED | Director | 2002-12-16 | CURRENT | 1999-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH JONES / 10/05/2014 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 19/10/12 FULL LIST | |
RES15 | CHANGE OF NAME 24/04/2012 | |
CERTNM | COMPANY NAME CHANGED LEARN DIRECT LIMITED CERTIFICATE ISSUED ON 24/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AP01 | DIRECTOR APPOINTED ROGER KENNETH PEACE | |
AR01 | 19/10/11 FULL LIST | |
AA01 | PREVSHO FROM 31/10/2011 TO 31/07/2011 | |
AP01 | DIRECTOR APPOINTED SARAH ELIZABETH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY WARD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 1 PARK ROW LEEDS LS1 5AB | |
AP01 | DIRECTOR APPOINTED LESLEY RUTH WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATRIN TURNER | |
AR01 | 19/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATRIN TURNER / 01/10/2009 | |
AP04 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER HOLROYD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM C/O PINSENT MASONS 30 AYLESBURY STREET LONDON EC1R 0ER | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS | |
RES13 | ACCOUNTS APPROVED 02/08/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: C/O MCGRIGORS 5 OLD BAILEY LONDON EC4M 7BA | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
RES13 | APPROVAL OF ACCTS 25/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
RES13 | ACCTS APPROVED & SIGNED 04/08/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 1-2 DORSET RISE LONDON EC4Y 8AE | |
363a | RETURN MADE UP TO 19/10/04; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 04/08/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 19/10/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 5 JOHN STREET LONDON WC1N 2HH | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as YOUNGTWELVE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |