YOUTH CULTURE ACTION LTD.
Overview
| Company Name | YOUTH CULTURE ACTION LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03729169 |
| 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 YOUTH CULTURE ACTION LTD.?
- (9234) /
- (9272) /
Where is YOUTH CULTURE ACTION LTD. located?
| Registered Office Address | Unit 12 Longsight Industrial Estate M12 4EY Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YOUTH CULTURE ACTION LTD.?
| Company Name | From | Until |
|---|---|---|
| LONGSIGHT YOUTH ARTS PROJECT LIMITED | Mar 09, 1999 | Mar 09, 1999 |
What are the latest accounts for YOUTH CULTURE ACTION LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for YOUTH CULTURE ACTION LTD.?
| 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 | 3 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2010 | 10 pages | AA | ||
Annual return made up to Mar 09, 2010 no member list | 3 pages | AR01 | ||
Director's details changed for Mr Peter Thomas Flaherty on Mar 30, 2010 | 2 pages | CH01 | ||
Termination of appointment of Owen Thomas as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2009 | 9 pages | AA | ||
legacy | 1 pages | 288b | ||
Memorandum and Articles of Association | 15 pages | MA | ||
Certificate of change of name Company name changed longsight youth arts project LIMITED\certificate issued on 11/08/09 | 2 pages | CERTNM | ||
legacy | 3 pages | 363a | ||
Total exemption full accounts made up to Mar 31, 2008 | 9 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Who are the officers of YOUTH CULTURE ACTION LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Geoffrey Craig | Director | 11 Hazelwood Road Wythenshawe M22 0AD Manchester | England | British | 27629140004 | |||||
| FLAHERTY, Peter Thomas | Director | Rowan Rise Barnton CW8 4NZ Northwich 8 Cheshire England | England | British | 134034550001 | |||||
| EKUBIA, Emaechi John | Secretary | 133 Arthur Millwood Court M3 5HT Manchester Lancashire | British | 117785160001 | ||||||
| NZERIBE, Deyika | Secretary | 56 Royce Court Erskine Street Hulme M15 4BR Manchester | British | 84857670001 | ||||||
| OSIVWEMU, Kimberley Sian | Secretary | 27 Stockton Road M21 9FB Manchester Lancashire | British | 61407650001 | ||||||
| ROWLAND, Rachel Sarah | Secretary | 16 Rozel Square St John Gardens M3 4FQ Manchester | British | 87203390002 | ||||||
| WILLIAMS, Nigel Christopher Timothy | Secretary | 8 Leaside Grove Worsley M28 3NY Manchester Lancashire | British | 69063050001 | ||||||
| BELL, Stephen Peter | Director | Kinble 1 Didsbury Terrace Kinder Road, Hayfield SK22 2LE High Peak Derbyshire | British | 69438230001 | ||||||
| BONE, Donald Mcculloch | Director | 8 Moreton Close CW11 1DU Sandbach Cheshire | United Kingdom | British | 15510940002 | |||||
| COWELL, Claire Louise Rachel | Director | 22 Springbridge Road Whalleyrange M16 8PW Manchester Lancashire | United Kingdom | British | 80179170001 | |||||
| DAVIES, Jeremy Keith | Director | 7 Springmeadow Lane Uppermill OL3 6EP Oldham Lancashire | England | British | 103304510001 | |||||
| GASPER, Fiona Sally | Director | 31 Cranbourne Road Old Trafford M16 9QA Manchester | United Kingdom | British | 75124830004 | |||||
| JOHNSON, Aysha Sian Blanche | Director | 27 Stockton Road M21 9FB Manchester Lancashire | British | 66181790001 | ||||||
| MUNROE, Yvette | Director | 20 Beresford Street M14 4SB Manchester Lancashire | Jamaican | 69437780001 | ||||||
| NZERIBE, Deyika | Director | 56 Royce Court Erskine Street Hulme M15 4BR Manchester | United Kingdom | British | 84857670001 | |||||
| OSIVWEMU, Kimberley Sian | Director | 27 Stockton Road M21 9FB Manchester Lancashire | British | 61407650001 | ||||||
| RAVJI SMITH, Shehnaaz | Director | 21 Park Drive Whalley Range M16 0AF Manchester Lancashire | England | British | 94669420001 | |||||
| ROWLAND, Rachel Sarah | Director | 16 Rozel Square St John Gardens M3 4FQ Manchester | United Kingdom | British | 87203390002 | |||||
| SHELTON, Yvonne | Director | 175 Reddish Road SK5 7HR Stockport Cheshire | British | 46611320001 | ||||||
| THOMAS, Owen Keith | Director | 240 Adswood Road SK3 8PN Stockport Cheshire | England | British | 62893150002 | |||||
| THOMAS, Owen Keith | Director | 240 Adswood Road SK3 8PN Stockport Cheshire | England | British | 62893150002 | |||||
| WILLIAMS, Kevin Steve | Director | 5 Grierson Walk M16 7LQ Manchester Lancashire | British | 66270870001 | ||||||
| WILLIAMS, Nigel Christopher Timothy | Director | 8 Leaside Grove Worsley M28 3NY Manchester Lancashire | British | 69063050001 |
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