YOUNG OPTIONS (2.2) LIMITED

Register to unlock more data on OkredoRegister

YOUNG OPTIONS (2.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03740935

Incorporation date

22/03/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Longbarn Village, Alcester Heath, Alcester, Warwickshire B49 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1999)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon07/01/2012
Application to strike the company off the register
dot icon01/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon21/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Mrs Jennifer Price on 2010-03-23
dot icon11/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/09/2009
Accounts made up to 2009-03-31
dot icon05/08/2009
Registered office changed on 06/08/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG
dot icon29/03/2009
Return made up to 23/03/09; no change of members
dot icon12/05/2008
Accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 23/03/08; no change of members
dot icon20/01/2008
Accounts made up to 2007-03-31
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon04/04/2007
Return made up to 23/03/07; full list of members
dot icon10/10/2006
Director resigned
dot icon19/06/2006
Accounts made up to 2006-03-31
dot icon04/05/2006
Full accounts made up to 2005-03-31
dot icon22/03/2006
Return made up to 23/03/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-03-31
dot icon19/07/2005
Return made up to 23/03/05; full list of members
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Director's particulars changed
dot icon29/06/2004
Declaration of assistance for shares acquisition
dot icon29/06/2004
Declaration of assistance for shares acquisition
dot icon29/06/2004
Declaration of assistance for shares acquisition
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon03/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/03/2004
Return made up to 23/03/04; full list of members
dot icon14/03/2004
Director resigned
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/11/2003
Particulars of mortgage/charge
dot icon13/10/2003
Particulars of mortgage/charge
dot icon16/09/2003
Full accounts made up to 2003-03-31
dot icon09/07/2003
Particulars of mortgage/charge
dot icon26/03/2003
Return made up to 23/03/03; full list of members
dot icon08/10/2002
New director appointed
dot icon06/10/2002
Full accounts made up to 2002-03-31
dot icon09/08/2002
Director's particulars changed
dot icon28/03/2002
Return made up to 23/03/02; full list of members
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon01/01/2002
Full accounts made up to 2001-03-31
dot icon18/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon30/10/2001
Certificate of change of name
dot icon13/09/2001
Director's particulars changed
dot icon03/04/2001
Return made up to 23/03/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon16/05/2000
Ad 14/04/00--------- £ si [email protected]=90 £ ic 10/100
dot icon11/04/2000
Certificate of change of name
dot icon29/03/2000
Particulars of mortgage/charge
dot icon27/03/2000
Return made up to 23/03/00; full list of members
dot icon11/01/2000
Registered office changed on 12/01/00 from: harrow house lower high street chipping campden gloucestershire GL55 6DY
dot icon16/11/1999
New secretary appointed
dot icon08/11/1999
Registered office changed on 09/11/99 from: turnpike gate house alcester heath, alcester warwickshire B49 5JG
dot icon08/11/1999
Secretary resigned;director resigned
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon12/08/1999
New director appointed
dot icon03/05/1999
Ad 01/04/99--------- £ si [email protected]=5 £ ic 5/10
dot icon26/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
Secretary resigned
dot icon22/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Jennifer
Director
26/10/2001 - 24/05/2007
75
Price, Trevor
Director
30/03/1999 - Present
115
Sandhu, Symmr Singh
Director
26/10/2001 - 09/03/2004
33
Hughes, Robert William
Director
20/09/2002 - 27/09/2006
12
Firman, Clive Edward
Director
26/10/2001 - 24/05/2007
31

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 OPTIONS (2.2) LIMITED

YOUNG OPTIONS (2.2) LIMITED is an(a) Dissolved company incorporated on 22/03/1999 with the registered office located at Longbarn Village, Alcester Heath, Alcester, Warwickshire B49 5JJ. There are currently 2 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 OPTIONS (2.2) LIMITED?

toggle

YOUNG OPTIONS (2.2) LIMITED is currently Dissolved. It was registered on 22/03/1999 and dissolved on 30/04/2012.

Where is YOUNG OPTIONS (2.2) LIMITED located?

toggle

YOUNG OPTIONS (2.2) LIMITED is registered at Longbarn Village, Alcester Heath, Alcester, Warwickshire B49 5JJ.

What is the latest filing for YOUNG OPTIONS (2.2) LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.