YOUNG ENTERPRISE EAST MIDLANDS

Register to unlock more data on OkredoRegister

YOUNG ENTERPRISE EAST MIDLANDS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04743245

Incorporation date

23/04/2003

Size

Full

Contacts

Registered address

Registered address

Unit 5 Cabourn House, Station Street Bingham, Nottingham, Nottinghamshire NG13 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2003)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon13/12/2011
Application to strike the company off the register
dot icon06/12/2011
Current accounting period extended from 2011-07-31 to 2012-01-31
dot icon25/04/2011
Annual return made up to 2011-04-24 no member list
dot icon30/03/2011
Full accounts made up to 2010-07-31
dot icon09/03/2011
Termination of appointment of Rory Slater as a director
dot icon09/03/2011
Termination of appointment of Barbara Harrison as a director
dot icon09/03/2011
Termination of appointment of Malcolm Pheby as a director
dot icon09/03/2011
Termination of appointment of Jonathan Marx as a director
dot icon09/03/2011
Termination of appointment of Andrew Morgan as a director
dot icon09/03/2011
Termination of appointment of Angus Keiller as a director
dot icon09/03/2011
Termination of appointment of Andrea Elks as a director
dot icon09/03/2011
Termination of appointment of Richard Donovan as a director
dot icon09/03/2011
Appointment of Mr John Clive Cecil May as a director
dot icon09/03/2011
Appointment of Mrs Judith Mary Felton as a director
dot icon09/03/2011
Termination of appointment of Richard Cox as a secretary
dot icon09/03/2011
Appointment of Mr Ian Anderson Smith as a director
dot icon30/11/2010
Termination of appointment of Kimberley Erskine as a director
dot icon27/05/2010
Termination of appointment of John Woods as a director
dot icon27/05/2010
Termination of appointment of Terry Richardson as a director
dot icon25/04/2010
Annual return made up to 2010-04-24 no member list
dot icon25/04/2010
Director's details changed for Malcolm Pheby on 2010-04-24
dot icon25/04/2010
Director's details changed for Rory John Slater on 2010-04-24
dot icon25/04/2010
Director's details changed for Terry George Richardson on 2010-04-24
dot icon25/04/2010
Director's details changed for Andrew Thomas Morgan on 2010-04-24
dot icon04/03/2010
Appointment of Mr Richard Donovan as a director
dot icon04/03/2010
Appointment of Mrs Andrea Elks as a director
dot icon04/03/2010
Full accounts made up to 2009-07-31
dot icon14/01/2010
Termination of appointment of Thalej Vasishta as a director
dot icon04/01/2010
Termination of appointment of Andrew Batty as a director
dot icon22/12/2009
Appointment of Mr Angus Sefton Keiller as a director
dot icon22/12/2009
Appointment of Miss Kimberley Nicole Erskine as a director
dot icon22/12/2009
Appointment of Mrs Barbara Alice Harrison as a director
dot icon07/12/2009
Termination of appointment of Sarah Northam as a director
dot icon07/06/2009
Appointment Terminated Director mark shaw
dot icon05/05/2009
Annual return made up to 24/04/09
dot icon04/05/2009
Director's Change of Particulars / rory slater / 28/02/2009 / Occupation was: director pf affinity, now: director for a cdfi
dot icon04/05/2009
Director's Change of Particulars / mark shaw / 31/03/2009 / HouseName/Number was: , now: maple house; Street was: 9 stonesby vale, now: manor park; Area was: west bridgford, now: ruddington; Region was: , now: nottinghamshire; Post Code was: NG2 7UR, now: NG11 6DS
dot icon04/05/2009
Director's Change of Particulars / jonathan marx / 31/12/2008 / HouseName/Number was: , now: 16; Street was: 16 nicholas way, now: nicholas way; Occupation was: managing director, now: retired
dot icon04/05/2009
Director's Change of Particulars / sarah northam / 31/03/2009 / Occupation was: hr director, now: hr executive
dot icon17/03/2009
Full accounts made up to 2008-07-31
dot icon08/01/2009
Director appointed thalej vasishta
dot icon11/05/2008
Annual return made up to 24/04/08
dot icon06/05/2008
Appointment Terminated Director timothy moore
dot icon04/04/2008
Director appointed mark andrew shaw
dot icon01/02/2008
Full accounts made up to 2007-07-31
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon25/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon24/04/2007
Annual return made up to 24/04/07
dot icon24/04/2007
Director's particulars changed
dot icon10/04/2007
Director resigned
dot icon22/03/2007
Full accounts made up to 2006-07-31
dot icon22/03/2007
Resolutions
dot icon04/10/2006
Director resigned
dot icon04/10/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon22/05/2006
New director appointed
dot icon26/04/2006
Annual return made up to 24/04/06
dot icon26/04/2006
Director's particulars changed
dot icon26/04/2006
Director's particulars changed
dot icon05/02/2006
Director resigned
dot icon17/01/2006
Full accounts made up to 2005-07-31
dot icon02/01/2006
Director resigned
dot icon02/01/2006
Director resigned
dot icon25/04/2005
Annual return made up to 24/04/05
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Location of register of members address changed
dot icon14/02/2005
Full accounts made up to 2004-07-31
dot icon09/02/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon08/12/2004
New secretary appointed
dot icon14/11/2004
New director appointed
dot icon14/11/2004
New director appointed
dot icon09/08/2004
Secretary resigned;director resigned
dot icon09/08/2004
Registered office changed on 10/08/04 from: 29 billing road northampton northants NN1 5DQ
dot icon27/05/2004
Annual return made up to 24/04/04
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon08/09/2003
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon23/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batty, Andrew John
Director
03/01/2004 - 21/12/2009
8
Hillary, Anthony Hungerford
Director
24/04/2003 - 31/01/2004
51
Pheby, Malcolm
Director
01/06/2003 - 01/03/2011
16
Moore, Timothy
Director
09/07/2007 - 02/05/2008
7
Vasishta, Thalej
Director
01/12/2008 - 12/01/2010
13

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 YOUNG ENTERPRISE EAST MIDLANDS

YOUNG ENTERPRISE EAST MIDLANDS is an(a) Dissolved company incorporated on 23/04/2003 with the registered office located at Unit 5 Cabourn House, Station Street Bingham, Nottingham, Nottinghamshire NG13 8AQ. There are currently 3 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 YOUNG ENTERPRISE EAST MIDLANDS?

toggle

YOUNG ENTERPRISE EAST MIDLANDS is currently Dissolved. It was registered on 23/04/2003 and dissolved on 09/04/2012.

Where is YOUNG ENTERPRISE EAST MIDLANDS located?

toggle

YOUNG ENTERPRISE EAST MIDLANDS is registered at Unit 5 Cabourn House, Station Street Bingham, Nottingham, Nottinghamshire NG13 8AQ.

What does YOUNG ENTERPRISE EAST MIDLANDS do?

toggle

YOUNG ENTERPRISE EAST MIDLANDS operates in the Primary education (80.10 - SIC 2003) sector.

What is the latest filing for YOUNG ENTERPRISE EAST MIDLANDS?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.