Company NameYoung's Signs Ltd
Company StatusDissolved
Company Number03214117
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Lesley Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(5 days after company formation)
Appointment Duration11 years, 7 months (closed 22 January 2008)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Gloster Park
Amble
Morpeth
Northumberland
NE65 0JQ
Director NameMr John Carter Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(5 days after company formation)
Appointment Duration11 years, 7 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gloster Park
Amble
Morpeth
Northumberland
NE65 0JQ
Secretary NameMrs Lesley Young
NationalityBritish
StatusClosed
Appointed24 June 1996(5 days after company formation)
Appointment Duration11 years, 7 months (closed 22 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Gloster Park
Amble
Morpeth
Northumberland
NE65 0JQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address7 Church Street
Amble
Morpeth
Northumberland
NE65 0DZ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
21 August 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
10 August 2007Application for striking-off (1 page)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 August 2006Return made up to 19/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 19/06/05; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
24 June 2004Return made up to 19/06/04; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
18 July 2003Return made up to 19/06/03; full list of members (7 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
16 February 2001Accounts made up to 30 June 2000 (10 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
13 April 2000Accounts made up to 30 June 1999 (10 pages)
17 June 1999Return made up to 19/06/99; no change of members (4 pages)
17 July 1998Return made up to 19/06/98; no change of members (4 pages)
21 April 1998Accounts made up to 30 June 1997 (10 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
21 July 1997Return made up to 19/06/97; full list of members (6 pages)
25 June 1996New secretary appointed;new director appointed (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (2 pages)
25 June 1996Registered office changed on 25/06/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 June 1996Incorporation (14 pages)