EDUCATION & YOUTH SERVICES LIMITED

Register to unlock more data on OkredoRegister

EDUCATION & YOUTH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03850940

Incorporation date

29/09/1999

Size

Full

Contacts

Registered address

Registered address

100-102 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1999)
dot icon07/05/2017
Final Gazette dissolved following liquidation
dot icon07/02/2017
Notice of move from Administration to Dissolution on 2017-01-31
dot icon11/09/2016
Administrator's progress report to 2016-08-03
dot icon28/04/2016
Notice of deemed approval of proposals
dot icon28/04/2016
Statement of administrator's proposal
dot icon28/04/2016
Statement of affairs with form 2.14B
dot icon23/02/2016
Registered office address changed from 2 Tower Road Birkenhead Merseyside CH41 1FN to 100-102 st James Road Northampton NN5 5LF on 2016-02-24
dot icon21/02/2016
Appointment of an administrator
dot icon06/01/2016
Satisfaction of charge 10 in full
dot icon06/01/2016
Satisfaction of charge 5 in full
dot icon16/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/08/2015
Registered office address changed from 18 B Boulton Road Stevenage Hertfordshire SG1 4QX to 2 Tower Road Birkenhead Merseyside CH41 1FN on 2015-08-26
dot icon25/08/2015
Termination of appointment of Richard Atkinson as a director on 2015-07-22
dot icon25/08/2015
Appointment of Mrs Sandra Kirkham as a director on 2015-08-24
dot icon24/08/2015
Termination of appointment of Christopher Norman Taylor as a director on 2015-02-11
dot icon25/04/2015
Full accounts made up to 2014-05-31
dot icon23/02/2015
Registration of charge 038509400013, created on 2015-02-23
dot icon21/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon12/11/2013
All of the property or undertaking has been released from charge 8
dot icon26/10/2013
Satisfaction of charge 2 in full
dot icon26/10/2013
Satisfaction of charge 3 in full
dot icon21/10/2013
Satisfaction of charge 7 in full
dot icon21/10/2013
Satisfaction of charge 6 in full
dot icon15/10/2013
Full accounts made up to 2013-05-31
dot icon06/10/2013
Satisfaction of charge 1 in full
dot icon11/09/2013
Registration of charge 038509400012
dot icon16/06/2013
Appointment of Mr Oliver John Barkes as a director
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon02/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/11/2012
Registered office address changed from 18 Boulton Road Stevenage Hertfordshire SG1 4QX on 2012-11-30
dot icon14/10/2012
Full accounts made up to 2012-05-31
dot icon05/08/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon29/05/2012
Full accounts made up to 2011-07-31
dot icon23/05/2012
Current accounting period shortened from 2012-07-31 to 2012-05-31
dot icon15/12/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/08/2011
Compulsory strike-off action has been discontinued
dot icon11/08/2011
Full accounts made up to 2010-07-31
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon03/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/11/2010
Director's details changed for A2E Capital Partners Limited on 2009-10-02
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon17/06/2010
Full accounts made up to 2009-07-31
dot icon31/03/2010
Termination of appointment of Christopher Hatten as a director
dot icon09/02/2010
Duplicate mortgage certificatecharge no:8
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 8
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon18/01/2010
Termination of appointment of Piota Limited as a director
dot icon09/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/02/2009
Full accounts made up to 2008-07-31
dot icon20/01/2009
Return made up to 30/09/08; full list of members
dot icon14/01/2009
Auditor's resignation
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/10/2008
Auditor's resignation
dot icon07/04/2008
Full accounts made up to 2007-07-31
dot icon05/02/2008
Director's particulars changed
dot icon30/01/2008
Particulars of mortgage/charge
dot icon25/10/2007
Return made up to 30/09/07; change of members
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
Secretary resigned
dot icon23/04/2007
Return made up to 30/09/06; change of members
dot icon14/01/2007
Amended full accounts made up to 2006-07-31
dot icon27/12/2006
New director appointed
dot icon21/12/2006
Full accounts made up to 2006-07-31
dot icon14/12/2006
Particulars of contract relating to shares
dot icon14/12/2006
Ad 12/12/06--------- £ si 64@1=64 £ ic 36/100
dot icon14/12/2006
Ad 12/12/06--------- £ si 32@1=32 £ ic 4/36
dot icon21/11/2006
Resolutions
dot icon05/11/2006
New director appointed
dot icon05/11/2006
Registered office changed on 06/11/06 from: 8 meadway court rutherford close stevenage hertfordshire SG1 2EF
dot icon10/08/2006
Full accounts made up to 2005-07-31
dot icon28/06/2006
Secretary resigned
dot icon25/06/2006
Director resigned
dot icon15/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon14/12/2005
Return made up to 30/09/05; full list of members
dot icon14/03/2005
Full accounts made up to 2004-07-31
dot icon07/03/2005
New secretary appointed
dot icon24/11/2004
Registered office changed on 25/11/04 from: 21 belmont road exeter devon EX1 2HF
dot icon21/11/2004
Return made up to 30/09/04; full list of members
dot icon13/01/2004
Accounting reference date extended from 29/03/04 to 31/07/04
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon09/11/2003
Full accounts made up to 2003-03-31
dot icon05/11/2003
Return made up to 30/09/03; full list of members
dot icon15/07/2003
Particulars of mortgage/charge
dot icon28/10/2002
Return made up to 30/09/02; full list of members
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
Director's particulars changed
dot icon02/08/2002
Director's particulars changed
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon05/11/2001
Return made up to 30/09/01; full list of members
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon13/06/2001
Particulars of contract relating to shares
dot icon13/06/2001
Ad 31/03/01--------- £ si 3@1=3 £ ic 1/4
dot icon08/03/2001
New director appointed
dot icon24/10/2000
Return made up to 30/09/00; full list of members
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon06/09/2000
Accounting reference date extended from 30/09/00 to 29/03/01
dot icon06/09/2000
Resolutions
dot icon04/01/2000
New director appointed
dot icon29/12/1999
Registered office changed on 30/12/99 from: 83 temple chambers temple avenue london EC4Y 0HP
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
Director resigned
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New secretary appointed;new director appointed
dot icon29/12/1999
New director appointed
dot icon29/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
dot iconNext due on
28/02/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A2e Industries Limited
Corporate Director
25/10/2006 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/09/1999 - 29/09/1999
16011
London Law Services Limited
Nominee Director
29/09/1999 - 29/09/1999
15403
Atkinson, Yvonne Margaret
Director
17/12/1999 - 19/12/2005
7
Barkes, Oliver John
Director
30/04/2013 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDUCATION & YOUTH SERVICES LIMITED

EDUCATION & YOUTH SERVICES LIMITED is an(a) Dissolved company incorporated on 29/09/1999 with the registered office located at 100-102 St James Road, Northampton NN5 5LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDUCATION & YOUTH SERVICES LIMITED?

toggle

EDUCATION & YOUTH SERVICES LIMITED is currently Dissolved. It was registered on 29/09/1999 and dissolved on 07/05/2017.

Where is EDUCATION & YOUTH SERVICES LIMITED located?

toggle

EDUCATION & YOUTH SERVICES LIMITED is registered at 100-102 St James Road, Northampton NN5 5LF.

What does EDUCATION & YOUTH SERVICES LIMITED do?

toggle

EDUCATION & YOUTH SERVICES LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for EDUCATION & YOUTH SERVICES LIMITED?

toggle

The latest filing was on 07/05/2017: Final Gazette dissolved following liquidation.