Company NameYoung's Descaling Limited
Company StatusDissolved
Company Number02030622
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 9 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAshley Young
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(4 years, 12 months after company formation)
Appointment Duration15 years, 10 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address84 The Rise
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9LQ
Secretary NameAshley Young
NationalityBritish
StatusClosed
Appointed20 June 1991(4 years, 12 months after company formation)
Appointment Duration15 years, 10 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address84 The Rise
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9LQ
Director NameMr Richard Young
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressHighwell House Caledonia
Winlaton
Gateshead
Tyne And Wear
NE21 6AX

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
29 June 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 15/06/05; full list of members (7 pages)
27 July 2004Return made up to 15/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 June 2002Return made up to 15/06/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 December 2001Director resigned (1 page)
16 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Return made up to 15/06/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 July 1999Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 05/07/99
(6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 July 1998Return made up to 15/06/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 August 1997Return made up to 15/06/97; no change of members (4 pages)
5 September 1996Return made up to 15/06/96; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)