Company NameYoungtask Limited
DirectorsJames Edward Jeffrey and Lorna Kathryn Ann Smith
Company StatusDissolved
Company Number02978917
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Edward Jeffrey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(2 months after company formation)
Appointment Duration29 years, 4 months
RoleTechnical Director
Correspondence Address28 Edwards Road
Whitley Bay
Tyne & Wear
NE26 2BJ
Director NameLorna Kathryn Ann Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(2 months after company formation)
Appointment Duration29 years, 4 months
RoleManaging Director
Correspondence Address1 Wolseley Gardens
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1HR
Secretary NameLorna Kathryn Ann Smith
NationalityBritish
StatusCurrent
Appointed14 December 1994(2 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address1 Wolseley Gardens
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1HR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt
3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 October 2000Dissolved (1 page)
26 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
31 August 1999Appointment of a voluntary liquidator (1 page)
31 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 1999Statement of affairs (5 pages)
23 August 1999Registered office changed on 23/08/99 from: the stables seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6HB (1 page)
22 October 1998Return made up to 14/10/98; full list of members (6 pages)
21 September 1998Full accounts made up to 31 October 1997 (12 pages)
23 October 1997Return made up to 14/10/97; no change of members (4 pages)
6 July 1997Full accounts made up to 31 October 1996 (12 pages)
3 November 1996Return made up to 14/10/96; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)