Company NameThe Young Peoples Specialist Support Network Limited
Company StatusDissolved
Company Number04944461
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)
Dissolution Date23 February 2011 (13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NamePm Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 November 2006(3 years after company formation)
Appointment Duration4 years, 3 months (closed 23 February 2011)
Correspondence Address150 Tankerton Road
Whitstable
Kent
CT5 2AW
Director NameJain Elizabeth Thomas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Water Lane
Edmonton
London
N9 7DQ
Secretary NameTroy Carl John Carty
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Grovebury Court
Chase Road
London
N14 4JR

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£596,013
Gross Profit£373,702
Net Worth£3,289
Cash£2,035
Current Liabilities£134,698

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2011Final Gazette dissolved following liquidation (1 page)
23 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
15 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
15 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
11 November 2009Termination of appointment of Jain Thomas as a director (1 page)
11 November 2009Termination of appointment of Jain Thomas as a director (1 page)
7 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
14 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
14 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
4 February 2008Registered office changed on 04/02/08 from: 150 tankerton road whitstable kent CT5 2AW (1 page)
4 February 2008Registered office changed on 04/02/08 from: 150 tankerton road whitstable kent CT5 2AW (1 page)
22 August 2007Appointment of a voluntary liquidator (1 page)
22 August 2007Appointment of a voluntary liquidator (1 page)
11 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2007Statement of affairs (6 pages)
11 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2007Statement of affairs (6 pages)
6 December 2006Return made up to 27/10/06; full list of members (6 pages)
6 December 2006Return made up to 27/10/06; full list of members (6 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006Secretary resigned;director resigned (1 page)
6 November 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
6 November 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
6 November 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 November 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
20 September 2006Registered office changed on 20/09/06 from: 219 whittington road bowes park london N22 8YW (1 page)
20 September 2006Registered office changed on 20/09/06 from: 219 whittington road bowes park london N22 8YW (1 page)
7 February 2006Return made up to 27/10/05; full list of members (6 pages)
7 February 2006Return made up to 27/10/05; full list of members (6 pages)
19 January 2005Return made up to 27/10/04; full list of members (6 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2005New director appointed (2 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 November 2003Registered office changed on 03/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 November 2003Registered office changed on 03/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 October 2003Incorporation (6 pages)