Company NameYSD (UK) Limited
Company StatusDissolved
Company Number03922593
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date3 April 2013 (11 years ago)
Previous NameYoung Style Decorators Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Darrin Paul Young
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address4 Warenmill Close
Newcastle Upon Tyne
Tyne & Wear
NE15 8XH
Director NameAngela Connelly Young
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Warenmill Close
Newcastle Upon Tyne
Tyne & Wear
NE15 8XH
Secretary NameAngela Connelly Young
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Warenmill Close
Newcastle Upon Tyne
Tyne & Wear
NE15 8XH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at 1Darrin Paul Young
75.00%
Ordinary
25 at 1Ms Angela Connelly Young
25.00%
Ordinary

Financials

Year2014
Net Worth£4,241
Current Liabilities£13,164

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
9 December 2010Order of court to wind up (2 pages)
9 December 2010Order of court to wind up (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
19 February 2010Director's details changed for Darrin Paul Young on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
19 February 2010Director's details changed for Darrin Paul Young on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
19 February 2010Director's details changed for Darrin Paul Young on 1 October 2009 (2 pages)
3 November 2009Registered office address changed from 4 Warenmill Close Newcastle upon Tyne Tyne & Wear NE15 8XH on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 4 Warenmill Close Newcastle upon Tyne Tyne & Wear NE15 8XH on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 4 Warenmill Close Newcastle upon Tyne Tyne & Wear NE15 8XH on 3 November 2009 (1 page)
2 November 2009Termination of appointment of Angela Young as a secretary (1 page)
2 November 2009Termination of appointment of Angela Young as a director (1 page)
2 November 2009Termination of appointment of Angela Young as a director (1 page)
2 November 2009Termination of appointment of Angela Young as a secretary (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 09/02/09; full list of members (4 pages)
7 April 2009Return made up to 09/02/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Return made up to 09/02/08; full list of members (4 pages)
23 October 2008Return made up to 09/02/07; full list of members (4 pages)
23 October 2008Return made up to 09/02/08; full list of members (4 pages)
23 October 2008Return made up to 09/02/07; full list of members (4 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 September 2006Return made up to 09/02/06; full list of members (2 pages)
4 September 2006Return made up to 09/02/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
2 February 2005Return made up to 09/02/05; full list of members (7 pages)
2 February 2005Return made up to 09/02/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
5 May 2004Return made up to 09/02/04; full list of members (7 pages)
5 May 2004Return made up to 09/02/04; full list of members (7 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 April 2003Return made up to 09/02/03; full list of members (7 pages)
6 April 2003Return made up to 09/02/03; full list of members (7 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
7 March 2002Return made up to 09/02/02; full list of members (6 pages)
7 March 2002Return made up to 09/02/02; full list of members (6 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
26 March 2001Company name changed young style decorators LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed young style decorators LIMITED\certificate issued on 26/03/01 (2 pages)
19 March 2001Return made up to 09/02/01; full list of members (6 pages)
19 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
25 February 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 February 2000Ad 11/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
17 February 2000Ad 11/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
9 February 2000Incorporation (20 pages)