Company NameWc Youngman Limited
Company StatusDissolved
Company Number05509920
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameBideawhile 472 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Arthur Bentley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Phillip Sullivan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed24 October 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address93 Werner Road Pa 16148
Greenville
United States
Director NameMr William Thomas Allen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed24 October 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address93 Werner Road Pa 16148
Greenville
United States
Secretary NameMr Geoffrey Robert Hartenstein
StatusClosed
Appointed24 October 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 09 February 2016)
RoleCompany Director
Correspondence Address93 Werner Road Pa 16148
Greenville
United States
Secretary NameMr Jeremy James Humphries Stapleton
NationalityBritish
StatusResigned
Appointed03 October 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websitewww.youngmangroup.com
Email address[email protected]
Telephone01621 745900
Telephone regionMaldon

Location

Registered AddressThe Causeway
Maldon
Essex
CM9 4LJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Youngman Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
17 November 2015Application to strike the company off the register (3 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(6 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(6 pages)
27 October 2014Appointment of Mr Geoffrey Robert Hartenstein as a secretary on 24 October 2014 (2 pages)
27 October 2014Appointment of Mr Phillip Sullivan as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Mr William Thomas Allen as a director on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Jeremy James Humphries Stapleton as a secretary on 24 October 2014 (1 page)
27 October 2014Appointment of Mr Phillip Sullivan as a director on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Jeremy James Humphries Stapleton as a secretary on 24 October 2014 (1 page)
27 October 2014Appointment of Mr William Thomas Allen as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Mr Geoffrey Robert Hartenstein as a secretary on 24 October 2014 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Paul Arthur Bentley on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Paul Arthur Bentley on 1 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Jeremy James Humphries Stapleton on 1 July 2010 (1 page)
22 July 2010Secretary's details changed for Mr Jeremy James Humphries Stapleton on 1 July 2010 (1 page)
22 July 2010Secretary's details changed for Mr Jeremy James Humphries Stapleton on 1 July 2010 (1 page)
22 July 2010Director's details changed for Paul Arthur Bentley on 1 July 2010 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 July 2009Return made up to 15/07/09; full list of members (3 pages)
31 July 2009Return made up to 15/07/09; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
25 July 2007Return made up to 15/07/07; change of members (6 pages)
25 July 2007Return made up to 15/07/07; change of members (6 pages)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
1 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
12 October 2005Registered office changed on 12/10/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
10 October 2005Company name changed bideawhile 472 LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed bideawhile 472 LIMITED\certificate issued on 10/10/05 (2 pages)
15 July 2005Incorporation (19 pages)
15 July 2005Incorporation (19 pages)