YOUNGSTERS LIMITED

Register to unlock more data on OkredoRegister

YOUNGSTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00788012

Incorporation date

15/01/1964

Size

Group

Contacts

Registered address

Registered address

KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1964)
dot icon29/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon16/07/2013
First Gazette notice for compulsory strike-off
dot icon09/02/2011
Compulsory strike-off action has been suspended
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2010
Receiver's abstract of receipts and payments to 2010-09-17
dot icon30/09/2010
Notice of ceasing to act as receiver or manager
dot icon28/04/2010
Receiver's abstract of receipts and payments to 2010-03-31
dot icon20/04/2009
Receiver's abstract of receipts and payments to 2009-03-31
dot icon13/06/2008
Administrative Receiver's report
dot icon24/04/2008
Notice of appointment of receiver or manager
dot icon03/04/2008
Registered office changed on 03/04/2008 from lester way hithercroft industrial estate wallingford oxfordshire OX10 9TH
dot icon30/11/2007
Group of companies' accounts made up to 2007-01-31
dot icon18/07/2007
Return made up to 09/05/07; full list of members
dot icon18/07/2007
New secretary appointed;new director appointed
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
Director resigned
dot icon09/11/2006
Director resigned
dot icon05/07/2006
Return made up to 09/05/06; full list of members
dot icon05/07/2006
Director's particulars changed
dot icon18/05/2006
Group of companies' accounts made up to 2006-01-31
dot icon08/02/2006
Director resigned
dot icon08/07/2005
Location of register of members
dot icon08/07/2005
Location of debenture register
dot icon08/07/2005
Return made up to 09/05/05; change of members
dot icon04/07/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon29/04/2005
Group of companies' accounts made up to 2005-01-31
dot icon04/06/2004
Return made up to 09/05/04; change of members
dot icon04/06/2004
Director's particulars changed
dot icon02/06/2004
Group of companies' accounts made up to 2004-01-31
dot icon12/09/2003
Group of companies' accounts made up to 2003-01-31
dot icon16/06/2003
Return made up to 09/05/03; full list of members
dot icon18/08/2002
Total exemption full accounts made up to 2002-01-31
dot icon12/07/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon05/06/2002
Return made up to 09/05/02; bulk list available separately
dot icon14/03/2002
New director appointed
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Director resigned
dot icon22/10/2001
Director resigned
dot icon12/07/2001
Return made up to 09/05/01; change of members
dot icon31/05/2001
Full accounts made up to 2001-01-31
dot icon29/08/2000
Full accounts made up to 2000-01-31
dot icon11/08/2000
New director appointed
dot icon09/06/2000
Return made up to 09/05/00; no change of members
dot icon07/06/2000
Director resigned
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon22/02/2000
Registered office changed on 22/02/00 from: 5 wheelers yard 37 high street great missenden bucks HP13 6RU
dot icon17/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon04/08/1999
Accounts for a medium company made up to 1999-01-31
dot icon06/06/1999
Return made up to 09/05/99; bulk list available separately
dot icon10/11/1998
Accounts for a medium company made up to 1998-01-31
dot icon31/07/1998
Return made up to 09/05/98; full list of members
dot icon31/07/1998
Location of register of members
dot icon31/07/1998
Location of debenture register
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon19/01/1998
Ad 31/07/97--------- £ si 16783@1=16783 £ ic 666170/682953
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New director appointed
dot icon12/09/1997
Director resigned
dot icon12/09/1997
Secretary resigned;director resigned
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New secretary appointed
dot icon01/09/1997
Accounts for a medium company made up to 1997-01-31
dot icon10/07/1997
Return made up to 09/05/97; no change of members
dot icon10/07/1997
Director's particulars changed;director resigned
dot icon22/10/1996
Particulars of mortgage/charge
dot icon01/07/1996
Accounts for a medium company made up to 1996-01-31
dot icon11/06/1996
Return made up to 09/05/96; full list of members
dot icon11/08/1995
New director appointed
dot icon19/07/1995
Return made up to 09/05/95; full list of members
dot icon19/07/1995
Director resigned
dot icon12/07/1995
New director appointed
dot icon12/07/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Ad 01/12/94--------- £ si 43554@1=43554 £ ic 622616/666170
dot icon19/09/1994
Full accounts made up to 1994-01-31
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Director resigned
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Return made up to 09/05/94; full list of members
dot icon20/09/1993
Full accounts made up to 1993-01-31
dot icon14/05/1993
Return made up to 09/05/93; no change of members
dot icon14/05/1993
Director's particulars changed;director resigned
dot icon04/12/1992
Certificate of change of name
dot icon04/12/1992
Particulars of mortgage/charge
dot icon07/11/1992
Registered office changed on 07/11/92 from: 31 castle street high wycombe bucks HP13 6RU
dot icon03/06/1992
Director resigned
dot icon03/06/1992
Director resigned
dot icon03/06/1992
New director appointed
dot icon26/05/1992
Return made up to 09/05/92; full list of members
dot icon26/04/1992
Full accounts made up to 1992-01-31
dot icon26/04/1992
Director resigned
dot icon22/11/1991
Secretary resigned;new secretary appointed
dot icon19/08/1991
Ad 30/06/91--------- £ si 854@1=854 £ ic 621762/622616
dot icon13/08/1991
Allotment of shares
dot icon31/05/1991
Return made up to 09/05/91; full list of members
dot icon14/05/1991
Ad 03/01/91--------- £ si 518135@1=518135 £ ic 105022/623157
dot icon14/05/1991
Ad 03/01/91--------- £ si 43420@1=43420 £ ic 61602/105022
dot icon30/04/1991
Full accounts made up to 1991-01-31
dot icon24/02/1991
New director appointed
dot icon26/10/1990
Resolutions
dot icon26/10/1990
£ nc 100000/1000000 17/10/90
dot icon12/06/1990
Director resigned
dot icon06/06/1990
Full accounts made up to 1990-01-31
dot icon06/06/1990
Return made up to 09/05/90; full list of members
dot icon11/05/1990
Particulars of mortgage/charge
dot icon24/01/1990
New director appointed
dot icon29/06/1989
Full accounts made up to 1989-01-31
dot icon29/06/1989
Return made up to 04/05/89; full list of members
dot icon26/05/1989
Director resigned;new director appointed
dot icon08/09/1988
Wd 17/08/88 ad 20/07/88--------- premium £ si 1946@1=1946 £ ic 59656/61602
dot icon20/05/1988
New director appointed
dot icon18/05/1988
Full accounts made up to 1988-01-31
dot icon18/05/1988
Return made up to 04/05/88; full list of members
dot icon21/04/1988
Director resigned
dot icon06/07/1987
New director appointed
dot icon17/06/1987
Full accounts made up to 1987-01-31
dot icon17/06/1987
Full accounts made up to 1987-04-29
dot icon17/06/1987
Return made up to 29/04/87; full list of members
dot icon29/04/1986
Full accounts made up to 1986-01-31
dot icon22/09/1969
Incorporation
dot icon15/01/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2007
dot iconLast change occurred
31/01/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2007
dot iconNext account date
31/01/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Paul Nicholas
Director
25/05/1994 - 21/05/1997
-
Conchie, James Herbert
Director
21/05/1997 - 20/05/1998
1
Fletcher, Alan William
Director
29/05/1996 - Present
1
Dadswell, Alan Leslie
Director
22/05/2002 - Present
3
Hartfield, Julian Owen
Director
20/02/2002 - 26/02/2007
4

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 YOUNGSTERS LIMITED

YOUNGSTERS LIMITED is an(a) Dissolved company incorporated on 15/01/1964 with the registered office located at KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SD. There are currently 11 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 YOUNGSTERS LIMITED?

toggle

YOUNGSTERS LIMITED is currently Dissolved. It was registered on 15/01/1964 and dissolved on 29/10/2013.

Where is YOUNGSTERS LIMITED located?

toggle

YOUNGSTERS LIMITED is registered at KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SD.

What does YOUNGSTERS LIMITED do?

toggle

YOUNGSTERS LIMITED operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for YOUNGSTERS LIMITED?

toggle

The latest filing was on 29/10/2013: Final Gazette dissolved via compulsory strike-off.