SANDERSON YOUNG GROUP LIMITED
Overview
Company Name | SANDERSON YOUNG GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03685445 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANDERSON YOUNG GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SANDERSON YOUNG GROUP LIMITED located?
Registered Office Address | The Old Bank 30 High Street Gosforth NE3 1LL Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANDERSON YOUNG GROUP LIMITED?
Company Name | From | Until |
---|---|---|
YOUNG HACKETT LTD | Dec 17, 1998 | Dec 17, 1998 |
What are the latest accounts for SANDERSON YOUNG GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SANDERSON YOUNG GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Keith Michael Proudfoot as a secretary on Aug 31, 2018 | 2 pages | TM02 | ||||||||||
Confirmation statement made on Dec 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | 1 pages | AD03 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2015
| 3 pages | SH01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Dec 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Certificate of change of name Company name changed young hackett LTD\certificate issued on 27/12/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of SANDERSON YOUNG GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YOUNG, Duncan Graham | Director | 40 Graham Park Road NE3 4BJ Newcastle Upon Tyne | United Kingdom | British | Estate Agent | 61853560002 | ||||
HACKETT, Brendan Alexander | Secretary | Fairmoor House NE61 3JJ Morpeth Northumberland | British | Estate Agent | 61853710005 | |||||
PROUDFOOT, Keith Michael | Secretary | 12 Roseworth Crescent NE3 1NR Newcastle Upon Tyne | British | 39113040001 | ||||||
CHANCERY BUSINESS COMMUNICATIONS LIMITED | Nominee Secretary | 6 Lansdowne Terrace Gosforth NE3 1HN Newcastle Upon Tyne Tyne &Wear | 900005900001 | |||||||
COWAN, Judy Rosalie | Director | 135 Sandyford Road NE2 1QW Newcastle Upon Tyne Tyne & Wear | British | Company Director | 64920970001 | |||||
HACKETT, Brendan Alexander | Director | Fairmoor House NE61 3JJ Morpeth Northumberland | British | Estate Agent | 61853710005 | |||||
MCINTOSH, Graham Andrew | Director | 6 Deyncourt Close Darras Hall Ponteland NE20 9JY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Director | 114872840001 |
Who are the persons with significant control of SANDERSON YOUNG GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Duncan Graham Young | Apr 06, 2016 | Graham Park Road Gosforth NE3 4BJ Newcastle Upon Tyne 40 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0