YOUNG ENTERPRISE SOUTH WEST

Register to unlock more data on OkredoRegister

YOUNG ENTERPRISE SOUTH WEST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04742276

Incorporation date

22/04/2003

Size

-

Contacts

Registered address

Registered address

Peterley House Peterley Road, Cowley, Oxford OX4 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon14/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2011
First Gazette notice for voluntary strike-off
dot icon19/07/2011
Application to strike the company off the register
dot icon10/07/2011
Registered office address changed from Unit 4 Highnam Business Centre Newent Road Highnam Gloucestershire GL2 8DN on 2011-07-11
dot icon25/04/2011
Annual return made up to 2011-04-20 no member list
dot icon25/04/2011
Termination of appointment of Timothy Heal as a director
dot icon07/03/2011
Appointment of Mr John Clive Cecil May as a director
dot icon07/03/2011
Appointment of Mr Ian Anderson Smith as a director
dot icon07/03/2011
Appointment of Mrs Judith Mary Felton as a director
dot icon07/03/2011
Termination of appointment of Adrian Oldman as a director
dot icon07/03/2011
Termination of appointment of Joan Melville as a director
dot icon07/03/2011
Termination of appointment of Christopher Green as a director
dot icon07/03/2011
Termination of appointment of Charles Cockell as a director
dot icon07/03/2011
Termination of appointment of Charlotte Chadwick as a director
dot icon07/03/2011
Termination of appointment of Alasdair Bavister as a director
dot icon07/03/2011
Termination of appointment of Timothy Heal as a secretary
dot icon06/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon24/01/2011
Termination of appointment of Christopher Mcintosh as a director
dot icon16/06/2010
Termination of appointment of Richard Cole as a director
dot icon09/05/2010
Annual return made up to 2010-04-20 no member list
dot icon09/05/2010
Director's details changed for Adrian Neil Oldman on 2010-04-20
dot icon09/05/2010
Director's details changed for Joan Lesley Melville on 2010-04-20
dot icon09/05/2010
Director's details changed for Richard William John Cole on 2010-04-20
dot icon09/05/2010
Director's details changed for Christopher James Mcintosh on 2010-04-20
dot icon09/05/2010
Director's details changed for Timothy Ralph Heal on 2010-04-20
dot icon09/05/2010
Director's details changed for Charlotte Lucy Chadwick on 2010-04-20
dot icon09/05/2010
Director's details changed for Alasdair John Limond Bavister on 2010-04-20
dot icon27/01/2010
Termination of appointment of Christopher Hyde as a director
dot icon17/01/2010
Miscellaneous
dot icon21/12/2009
Full accounts made up to 2009-07-31
dot icon14/07/2009
Resolutions
dot icon07/07/2009
Director appointed adrian neil oldman
dot icon03/07/2009
Director appointed christopher james mcintosh
dot icon07/05/2009
Annual return made up to 20/04/09
dot icon07/05/2009
Director's Change of Particulars / alasdair bavister / 27/11/2008 / HouseName/Number was: , now: 76; Street was: 76 blake hill crescent, now: blake hill crescent; Occupation was: director, now: retired steel industry executive
dot icon06/05/2009
Director's Change of Particulars / joan melville / 23/01/2009 / Occupation was: nhs manager, now: health consultant
dot icon06/05/2009
Director's Change of Particulars / christopher hyde / 23/01/2009 / HouseName/Number was: , now: craig naire; Street was: craig naire high street, now: high street; Occupation was: regional director, now: operations director
dot icon06/05/2009
Director's Change of Particulars / christopher green / 01/06/2008 / Occupation was: it manager, now: company director
dot icon06/05/2009
Director's Change of Particulars / richard cole / 01/05/2008 / HouseName/Number was: , now: 31; Street was: 31 estcourt road, now: estcourt road; Occupation was: business consultant, now: retired bank manager
dot icon28/04/2009
Director appointed charles buckland cockell
dot icon03/12/2008
Full accounts made up to 2008-07-31
dot icon29/06/2008
Appointment Terminated Director charles cockell
dot icon12/05/2008
Appointment Terminated Director chrysanthe mahoney
dot icon07/05/2008
Annual return made up to 20/04/08
dot icon12/02/2008
Director resigned
dot icon27/01/2008
New director appointed
dot icon18/11/2007
Full accounts made up to 2007-07-31
dot icon08/10/2007
Director resigned
dot icon23/07/2007
Director's particulars changed
dot icon22/07/2007
New director appointed
dot icon14/05/2007
Annual return made up to 20/04/07
dot icon26/04/2007
New director appointed
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Director resigned
dot icon05/01/2007
Full accounts made up to 2006-07-31
dot icon17/05/2006
New director appointed
dot icon14/05/2006
Annual return made up to 20/04/06
dot icon20/04/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Secretary resigned;director resigned
dot icon06/02/2006
New secretary appointed;new director appointed
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
New director appointed
dot icon07/11/2005
Full accounts made up to 2005-07-31
dot icon04/10/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon22/06/2005
Director resigned
dot icon09/05/2005
Annual return made up to 20/04/05
dot icon09/05/2005
Director's particulars changed
dot icon20/03/2005
New director appointed
dot icon13/02/2005
Full accounts made up to 2004-07-31
dot icon24/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon22/07/2004
Director resigned
dot icon14/07/2004
Registered office changed on 15/07/04 from: unit 4 highnam business centre newent road highnam GL14 8DN
dot icon01/06/2004
Annual return made up to 23/04/04
dot icon01/06/2004
Registered office changed on 02/06/04
dot icon24/05/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Registered office changed on 18/05/04 from: southgate house southgate street gloucester gloucestershire GL1 1UW
dot icon23/02/2004
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon22/04/2003
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 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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintosh, Christopher James
Director
30/06/2009 - 13/12/2010
18
Green, Christopher
Director
13/09/2005 - 01/03/2011
3
Simpson, Anthony Patrick
Director
10/05/2006 - 14/12/2006
12
Smith, Ian Anderson
Director
01/03/2011 - Present
21
Cockell, Charles Buckland
Director
16/03/2005 - 20/05/2008
16

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 SOUTH WEST

YOUNG ENTERPRISE SOUTH WEST is an(a) Dissolved company incorporated on 22/04/2003 with the registered office located at Peterley House Peterley Road, Cowley, Oxford OX4 2TZ. 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 SOUTH WEST?

toggle

YOUNG ENTERPRISE SOUTH WEST is currently Dissolved. It was registered on 22/04/2003 and dissolved on 14/11/2011.

Where is YOUNG ENTERPRISE SOUTH WEST located?

toggle

YOUNG ENTERPRISE SOUTH WEST is registered at Peterley House Peterley Road, Cowley, Oxford OX4 2TZ.

What does YOUNG ENTERPRISE SOUTH WEST do?

toggle

YOUNG ENTERPRISE SOUTH WEST operates in the Adult and other education not elsewhere classified (80.42 - SIC 2003) sector.

What is the latest filing for YOUNG ENTERPRISE SOUTH WEST?

toggle

The latest filing was on 14/11/2011: Final Gazette dissolved via voluntary strike-off.