Prudhoe
Northumberland
NE42 5PU
Secretary Name | Mrs Glennis Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(51 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (closed 26 December 2023) |
Role | Company Director |
Correspondence Address | Hermanville 6 Lintzford Road Rowlands Gill NE39 1DL |
Director Name | Mrs Glennis Young |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(54 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 26 December 2023) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Director Name | Mrs Jean Young |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 April 2006) |
Role | Secretary |
Correspondence Address | 9 The Avenue Greencroft Stanley County Durham DH9 8NX |
Director Name | Ronald Young |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(33 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 July 2000) |
Role | Optician |
Correspondence Address | 9 The Avenue Greencroft Stanley County Durham DH9 8NX |
Secretary Name | Mrs Jean Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 9 The Avenue Greencroft Stanley County Durham DH9 8NX |
Director Name | Alan Young |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(37 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2008) |
Role | Optician |
Correspondence Address | Ivy Cottage Holmside Lane Burnhope Durham County Durham DH7 0DP |
Secretary Name | Mr Paul Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | Aisling 11 High Horse Close Rowlands Gill Tyne & Wear NE39 1AN |
Website | ryoungopticians.co.uk |
---|---|
Telephone | 01207 232524 |
Telephone region | Consett |
Registered Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Address Matches | Over 20 other UK companies use this postal address |
73 at £1 | Paul Young 73.00% Ordinary |
---|---|
27 at £1 | Glennis Young 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,153 |
Cash | £216 |
Current Liabilities | £53,978 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 May |
14 September 1998 | Delivered on: 23 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mr paul young/mr alan young to the chargee on any account whatsoever. Particulars: Shop site 3,clifford rd,stanley,durham. Outstanding |
---|
26 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2022 | Accounts for a dormant company made up to 31 May 2021 (9 pages) |
23 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
30 May 2021 | Accounts for a dormant company made up to 31 May 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
22 July 2019 | Change of details for Mr Paul Young as a person with significant control on 27 March 2019 (2 pages) |
22 July 2019 | Director's details changed for Mrs Glennis Young on 26 March 2019 (2 pages) |
22 July 2019 | Change of details for Mrs Glennis Young as a person with significant control on 27 March 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Paul Young on 26 March 2019 (2 pages) |
18 July 2019 | Change of details for Mrs Glennis Young as a person with significant control on 26 March 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Paul Young on 18 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Mrs Glennis Young on 18 July 2019 (2 pages) |
18 July 2019 | Secretary's details changed for Mrs Glennis Young on 18 July 2019 (1 page) |
18 July 2019 | Change of details for Mr Paul Young as a person with significant control on 26 March 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
22 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
27 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for Mrs Glennis Young on 15 January 2018 (2 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Appointment of Mrs Glennis Young as a director (2 pages) |
8 February 2013 | Secretary's details changed for Mrs Glennis Young on 11 January 2013 (1 page) |
8 February 2013 | Appointment of Mrs Glennis Young as a director (2 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Registered office address changed from Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW on 8 February 2013 (1 page) |
8 February 2013 | Secretary's details changed for Mrs Glennis Young on 11 January 2013 (1 page) |
8 February 2013 | Registered office address changed from Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Paul Young on 11 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Registered office address changed from Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Paul Young on 11 January 2013 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
10 August 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 January 2010 | Termination of appointment of Paul Young as a secretary (1 page) |
18 January 2010 | Director's details changed for Paul Young on 1 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of Paul Young as a secretary (1 page) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Paul Young on 1 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Paul Young on 1 January 2010 (2 pages) |
10 September 2009 | Secretary appointed mrs glennis young (1 page) |
10 September 2009 | Secretary appointed mrs glennis young (1 page) |
4 August 2009 | Appointment terminated director alan young (1 page) |
4 August 2009 | Appointment terminated director alan young (1 page) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 3 clifford road stanley co durham DH9 0AB (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 3 clifford road stanley co durham DH9 0AB (1 page) |
16 April 2008 | Return made up to 12/01/08; full list of members
|
16 April 2008 | Return made up to 12/01/08; full list of members
|
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 February 2007 | Return made up to 12/01/07; full list of members
|
28 February 2007 | Return made up to 12/01/07; full list of members
|
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
3 July 2006 | Ad 23/06/06--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
3 July 2006 | Ad 23/06/06--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
9 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
8 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
8 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
8 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
13 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
2 March 2001 | Return made up to 09/02/01; full list of members
|
2 March 2001 | Return made up to 09/02/01; full list of members
|
27 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
11 February 2000 | Return made up to 09/02/00; full list of members
|
11 February 2000 | Return made up to 09/02/00; full list of members
|
9 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
9 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
22 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 February 1998 | Return made up to 09/02/98; no change of members
|
18 February 1998 | Return made up to 09/02/98; no change of members
|
17 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
17 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
28 February 1997 | Return made up to 09/02/97; full list of members
|
28 February 1997 | Return made up to 09/02/97; full list of members
|
27 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
27 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
23 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |