Company NameYou And Me
Company StatusDissolved
Company Number07775277
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameYou And Me Pre-School

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameClare Duncombe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cabin Church Of Our Saviour
Aston Place Chelmer Village
Chelmsford
Essex
CM2 6ST
Director NameClaire Knight
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cabin Church Of Our Saviour
Aston Place Chelmer Village
Chelmsford
Essex
CM2 6ST
Director NameMr Justin Moy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cabin Church Of Our Saviour
Aston Place Chelmer Village
Chelmsford
Essex
CM2 6ST
Director NameMrs Nicola Elizabeth Callan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 12 January 2016)
RoleStay At Home Mother
Country of ResidenceEngland
Correspondence AddressThe Cabin Church Of Our Saviour
Aston Place Chelmer Village
Chelmsford
Essex
CM2 6ST
Director NameMrs Donna May Chunn
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 12 January 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Cabin Church Of Our Saviour
Aston Place Chelmer Village
Chelmsford
Essex
CM2 6ST
Secretary NameMr James Barry Davies
StatusClosed
Appointed14 January 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressThe Cabin Church Of Our Saviour
Aston Place Chelmer Village
Chelmsford
Essex
CM2 6ST
Director NameSamantha Kilpatrick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cabin Church Of Our Saviour
Aston Place Chelmer Village
Chelmsford
Essex
CM2 6ST
Secretary NameSarah Breadnam
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cabin Church Of Our Saviour
Aston Place Chelmer Village
Chelmsford
Essex
CM2 6ST
Director NameMrs Anita Nicolette Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2014)
RoleData Protection Compliance Administrator
Country of ResidenceEngland
Correspondence AddressThe Cabin Church Of Our Saviour
Aston Place Chelmer Village
Chelmsford
Essex
CM2 6ST

Contact

Websiteyouandmepreschool.co.uk
Telephone01245 466535
Telephone regionChelmsford

Location

Registered AddressThe Cabin Church Of Our Saviour
Aston Place Chelmer Village
Chelmsford
Essex
CM2 6ST
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
18 August 2015Termination of appointment of Anita Nicolette Jones as a director on 1 October 2014 (1 page)
18 August 2015Termination of appointment of Anita Nicolette Jones as a director on 1 October 2014 (1 page)
18 August 2015Termination of appointment of Anita Nicolette Jones as a director on 1 October 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 October 2014Form NE01 (2 pages)
28 October 2014Company name changed you and me pre-school\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-09-12
(2 pages)
28 October 2014Company name changed you and me pre-school\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-09-12
(2 pages)
28 October 2014Form NE01 (2 pages)
10 October 2014Annual return made up to 15 September 2014 no member list (5 pages)
10 October 2014Annual return made up to 15 September 2014 no member list (5 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-12
(1 page)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 April 2014Appointment of Mrs Anita Nicolette Jones as a director (2 pages)
30 April 2014Appointment of Mrs Anita Nicolette Jones as a director (2 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Appointment of Mr James Barry Davies as a secretary (2 pages)
11 March 2014Appointment of Mr James Barry Davies as a secretary (2 pages)
11 March 2014Appointment of Mrs Donna May Chunn as a director (2 pages)
11 March 2014Annual return made up to 15 September 2013 no member list (3 pages)
11 March 2014Termination of appointment of Samantha Kilpatrick as a director (1 page)
11 March 2014Termination of appointment of Sarah Breadnam as a secretary (1 page)
11 March 2014Termination of appointment of Sarah Breadnam as a secretary (1 page)
11 March 2014Termination of appointment of Samantha Kilpatrick as a director (1 page)
11 March 2014Annual return made up to 15 September 2013 no member list (3 pages)
11 March 2014Appointment of Mrs Donna May Chunn as a director (2 pages)
23 February 2014Appointment of Mrs Nicola Elizabeth Callan as a director (2 pages)
23 February 2014Appointment of Mrs Nicola Elizabeth Callan as a director (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Annual return made up to 15 September 2012 no member list (4 pages)
10 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 January 2013Annual return made up to 15 September 2012 no member list (4 pages)
10 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 September 2011Incorporation (36 pages)
15 September 2011Incorporation (36 pages)