Maldon
Essex
CM9 4LJ
Director Name | Mr Phillip Sullivan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 93 Werner Road Pa 16148 Greenville United States |
Director Name | Mr William Thomas Allen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 93 Werner Road Pa 16148 Greenville United States |
Secretary Name | Mr Geoffrey Robert Hartenstein |
---|---|
Status | Closed |
Appointed | 24 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | 93 Werner Road Pa 16148 Greenville United States |
Secretary Name | Mr Jeremy James Humphries Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | www.youngmangroup.com |
---|---|
Email address | [email protected] |
Telephone | 01621 745900 |
Telephone region | Maldon |
Registered Address | The Causeway Maldon Essex CM9 4LJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Youngman Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
27 October 2014 | Appointment of Mr Geoffrey Robert Hartenstein as a secretary on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Phillip Sullivan as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr William Thomas Allen as a director on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jeremy James Humphries Stapleton as a secretary on 24 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Phillip Sullivan as a director on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jeremy James Humphries Stapleton as a secretary on 24 October 2014 (1 page) |
27 October 2014 | Appointment of Mr William Thomas Allen as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Geoffrey Robert Hartenstein as a secretary on 24 October 2014 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Paul Arthur Bentley on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Paul Arthur Bentley on 1 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Jeremy James Humphries Stapleton on 1 July 2010 (1 page) |
22 July 2010 | Secretary's details changed for Mr Jeremy James Humphries Stapleton on 1 July 2010 (1 page) |
22 July 2010 | Secretary's details changed for Mr Jeremy James Humphries Stapleton on 1 July 2010 (1 page) |
22 July 2010 | Director's details changed for Paul Arthur Bentley on 1 July 2010 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
25 July 2007 | Return made up to 15/07/07; change of members (6 pages) |
25 July 2007 | Return made up to 15/07/07; change of members (6 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 July 2006 | Return made up to 15/07/06; full list of members
|
21 July 2006 | Return made up to 15/07/06; full list of members
|
1 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
1 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
10 October 2005 | Company name changed bideawhile 472 LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed bideawhile 472 LIMITED\certificate issued on 10/10/05 (2 pages) |
15 July 2005 | Incorporation (19 pages) |
15 July 2005 | Incorporation (19 pages) |