A.D.YOUNG TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.D.YOUNG TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02414672

Incorporation date

18/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

RICHARD J SMITH & CO, 53 Fore Street, Ivybridge, Devon PL21 9AECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1989)
dot icon12/11/2025
Final Gazette dissolved following liquidation
dot icon12/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2024
Liquidators' statement of receipts and payments to 2024-07-05
dot icon25/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/07/2023
Registered office address changed from 1 Colleton Crescent Exeter EX2 4DG England to 53 Fore Street Ivybridge Devon PL21 9AE on 2023-07-21
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Appointment of a voluntary liquidator
dot icon19/07/2023
Statement of affairs
dot icon05/07/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Confirmation statement made on 2022-08-18 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/09/2021
Confirmation statement made on 2021-08-18 with updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/10/2019
Termination of appointment of Elizabeth Anne Biggs as a director on 2019-10-11
dot icon25/09/2019
Confirmation statement made on 2019-08-18 with updates
dot icon19/09/2019
Cessation of Antony Scott Mckay as a person with significant control on 2017-08-11
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/10/2018
Confirmation statement made on 2018-08-18 with updates
dot icon30/08/2018
Termination of appointment of David John Elliott as a director on 2018-07-05
dot icon16/07/2018
Registration of charge 024146720001, created on 2018-07-09
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/02/2018
Notification of Lethbridge Holdings Limited as a person with significant control on 2017-08-11
dot icon24/01/2018
Second filing of Confirmation Statement dated 18/08/2017
dot icon29/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon23/08/2017
Resolutions
dot icon21/08/2017
Change of details for Mr Michael Allen Shovelton as a person with significant control on 2017-08-11
dot icon21/08/2017
Registered office address changed from Unit D2, Ashville Park Short Way Thornbury Bristol BS35 3UU England to 1 Colleton Crescent Exeter EX2 4DG on 2017-08-21
dot icon14/08/2017
Termination of appointment of Jamie Paul Shovelton as a director on 2017-08-11
dot icon14/08/2017
Termination of appointment of Michael Allen Shovelton as a secretary on 2017-08-11
dot icon14/08/2017
Termination of appointment of Michael Allen Shovelton as a director on 2017-08-11
dot icon14/08/2017
Appointment of Mrs Elizabeth Anne Biggs as a director on 2017-08-11
dot icon14/08/2017
Appointment of Mr Antony Scott Mckay as a director on 2017-08-11
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/01/2017
Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU to Unit D2, Ashville Park Short Way Thornbury Bristol BS35 3UU on 2017-01-19
dot icon24/08/2016
18/08/16 Statement of Capital gbp 100
dot icon02/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon20/08/2012
Director's details changed for Mr Jamie Paul Shovelton on 2012-08-18
dot icon20/08/2012
Director's details changed for Michael Allen Shovelton on 2012-08-18
dot icon20/08/2012
Director's details changed for Mr David John Elliott on 2012-08-18
dot icon20/08/2012
Secretary's details changed for Michael Allen Shovelton on 2012-08-18
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon27/04/2011
Resolutions
dot icon15/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon19/08/2010
Director's details changed for Jamie Shovelton on 2010-08-18
dot icon19/08/2010
Director's details changed for Michael Allen Shovelton on 2010-08-18
dot icon19/08/2010
Director's details changed for Mr David John Elliott on 2010-08-18
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 18/08/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/09/2008
Registered office changed on 05/09/2008 from old station house station approach newport street swindon SN1 3DU
dot icon28/08/2008
Return made up to 18/08/08; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from 11 edward street westbury wiltshire BA13 3BD
dot icon12/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/10/2007
Return made up to 18/08/07; full list of members
dot icon04/10/2007
Location of register of members
dot icon04/10/2007
Director's particulars changed
dot icon16/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/08/2006
Return made up to 18/08/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/09/2005
Return made up to 18/08/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/01/2005
Registered office changed on 12/01/05 from: oakfield house oakfield grove clifton bristol BS8 2BN
dot icon03/11/2004
Return made up to 18/08/04; full list of members
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon20/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon07/05/2004
Director resigned
dot icon13/02/2004
Return made up to 18/08/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon27/08/2002
Return made up to 18/08/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/08/2001
Return made up to 18/08/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon22/11/2000
Registered office changed on 22/11/00 from: 23 high street chipping sodbury bristol avon BS37 6BA
dot icon01/09/2000
Return made up to 18/08/00; full list of members
dot icon08/08/2000
Accounting reference date extended from 05/04/00 to 31/07/00
dot icon09/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/12/1999
Location of register of directors' interests
dot icon28/10/1999
Return made up to 18/08/99; full list of members
dot icon28/10/1999
Registered office changed on 28/10/99 from: 23 high street chipping sodbury bristol avon BS37 6BA
dot icon10/08/1999
Registered office changed on 10/08/99 from: britania suite st james building 79 oxford street manchester M1 6FQ
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
New secretary appointed
dot icon25/04/1999
Secretary resigned
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
Registered office changed on 03/02/99 from: britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon21/08/1998
Return made up to 18/08/98; no change of members
dot icon06/02/1998
Full accounts made up to 1997-03-31
dot icon09/09/1997
Return made up to 18/08/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon16/09/1996
Return made up to 18/08/96; full list of members
dot icon07/09/1995
Accounts for a small company made up to 1995-03-31
dot icon21/08/1995
Return made up to 18/08/95; full list of members
dot icon05/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 18/08/94; full list of members
dot icon11/02/1994
Ad 01/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon11/02/1994
New director appointed
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon20/12/1993
Return made up to 18/08/93; no change of members
dot icon25/08/1993
Secretary resigned;new secretary appointed
dot icon25/08/1993
Return made up to 18/08/92; full list of members
dot icon11/05/1993
Full accounts made up to 1992-03-31
dot icon19/05/1992
Full accounts made up to 1991-03-31
dot icon18/11/1991
Return made up to 18/08/91; full list of members
dot icon10/05/1991
Full accounts made up to 1990-03-31
dot icon15/05/1990
Registered office changed on 15/05/90 from: the graftons stamford new road altrincham WA14 1DQ
dot icon31/08/1989
Accounting reference date notified as 05/04
dot icon30/08/1989
Secretary resigned
dot icon18/08/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£106.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
18/08/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
34.47K
-
0.00
106.00
-
2021
7
34.47K
-
0.00
106.00
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

34.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, David John
Director
26/04/2004 - 05/07/2018
4
Mckay, Antony Scott
Director
11/08/2017 - Present
7
Biggs, Elizabeth Anne
Director
11/08/2017 - 11/10/2019
10
Buckle, John Desmond
Director
28/04/1993 - 23/04/2004
-
Shovelton, Jamie Paul
Director
26/04/2004 - 11/08/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.D.YOUNG TECHNICAL SERVICES LIMITED

A.D.YOUNG TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 18/08/1989 with the registered office located at RICHARD J SMITH & CO, 53 Fore Street, Ivybridge, Devon PL21 9AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of A.D.YOUNG TECHNICAL SERVICES LIMITED?

toggle

A.D.YOUNG TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 18/08/1989 and dissolved on 12/11/2025.

Where is A.D.YOUNG TECHNICAL SERVICES LIMITED located?

toggle

A.D.YOUNG TECHNICAL SERVICES LIMITED is registered at RICHARD J SMITH & CO, 53 Fore Street, Ivybridge, Devon PL21 9AE.

What does A.D.YOUNG TECHNICAL SERVICES LIMITED do?

toggle

A.D.YOUNG TECHNICAL SERVICES LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

How many employees does A.D.YOUNG TECHNICAL SERVICES LIMITED have?

toggle

A.D.YOUNG TECHNICAL SERVICES LIMITED had 7 employees in 2021.

What is the latest filing for A.D.YOUNG TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 12/11/2025: Final Gazette dissolved following liquidation.