Wickford
Essex
SS12 0HG
Director Name | Mr Stephen Richard Darnley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stargroves Dartnel Avenue West Byfleet Surrey KT14 6PJ |
Director Name | Mr Jonathan Martin Baker |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queenswood Avenue Hutton Essex CM13 1HU |
Director Name | Ms Sarah Darnley |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stargroves Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Director Name | Mr Malcolm James Clark |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Cottage Barling Road Barling Magna Essex SS3 0ND |
Website | www.ypg.com |
---|
Registered Address | 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Chris Brooks 33.33% Ordinary A |
---|---|
40 at £1 | Chris Brooks 13.33% Ordinary |
40 at £1 | Jonny Baker 13.33% Ordinary |
40 at £1 | Malcolm Clark 13.33% Ordinary |
40 at £1 | Sarah Darnley 13.33% Ordinary |
40 at £1 | Stephen Darnley 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131,537 |
Cash | £187 |
Current Liabilities | £75,938 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 March 2013 | Termination of appointment of Sarah Darnley as a director on 29 September 2012 (1 page) |
3 March 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 3 March 2013 (1 page) |
3 March 2013 | Termination of appointment of Sarah Darnley as a director on 29 September 2012 (1 page) |
3 March 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 3 March 2013 (1 page) |
3 March 2013 | Termination of appointment of Malcolm James Clark as a director on 31 July 2012 (1 page) |
3 March 2013 | Termination of appointment of Malcolm James Clark as a director on 31 July 2012 (1 page) |
3 March 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 3 March 2013 (1 page) |
1 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2011 | Appointment of Mr Jonny Baker as a director (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2011 | Appointment of Mr Malcolm James Clark as a director (2 pages) |
20 May 2011 | Appointment of Mr Malcolm James Clark as a director (2 pages) |
20 May 2011 | Appointment of Mr Jonny Baker as a director (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 September 2009 | Director appointed sarah darnley (2 pages) |
17 September 2009 | Ad 01/09/09\gbp si 80@1=80\gbp ic 220/300\ (2 pages) |
17 September 2009 | Director appointed stephen darnley (2 pages) |
17 September 2009 | Ad 01/09/09\gbp si 80@1=80\gbp ic 220/300\ (2 pages) |
17 September 2009 | Director appointed stephen darnley (2 pages) |
17 September 2009 | Director appointed sarah darnley (2 pages) |
2 September 2009 | Nc inc already adjusted 11/08/09 (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Ad 12/08/09\gbp si 120@1=120\gbp ic 100/220\ (2 pages) |
2 September 2009 | Ad 12/08/09\gbp si 120@1=120\gbp ic 100/220\ (2 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Nc inc already adjusted 11/08/09 (1 page) |
23 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
21 May 2008 | Incorporation (16 pages) |
21 May 2008 | Incorporation (16 pages) |