YOUNG ENTERPRISE SOUTH WEST
Overview
| Company Name | YOUNG ENTERPRISE SOUTH WEST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04742276 |
| 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 YOUNG ENTERPRISE SOUTH WEST?
- (8042) /
Where is YOUNG ENTERPRISE SOUTH WEST located?
| Registered Office Address | Peterley House Peterley Road Cowley OX4 2TZ Oxford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YOUNG ENTERPRISE SOUTH WEST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2010 |
What are the latest filings for YOUNG ENTERPRISE SOUTH WEST?
| 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 | ||
Registered office address changed from Unit 4 Highnam Business Centre Newent Road Highnam Gloucestershire GL2 8DN on Jul 11, 2011 | 1 pages | AD01 | ||
Annual return made up to Apr 20, 2011 no member list | 3 pages | AR01 | ||
Termination of appointment of Timothy Heal as a director | 1 pages | TM01 | ||
Appointment of Mr John Clive Cecil May as a director | 2 pages | AP01 | ||
Appointment of Mr Ian Anderson Smith as a director | 2 pages | AP01 | ||
Appointment of Mrs Judith Mary Felton as a director | 2 pages | AP01 | ||
Termination of appointment of Adrian Oldman as a director | 1 pages | TM01 | ||
Termination of appointment of Joan Melville as a director | 1 pages | TM01 | ||
Termination of appointment of Christopher Green as a director | 1 pages | TM01 | ||
Termination of appointment of Charles Cockell as a director | 1 pages | TM01 | ||
Termination of appointment of Charlotte Chadwick as a director | 1 pages | TM01 | ||
Termination of appointment of Alasdair Bavister as a director | 1 pages | TM01 | ||
Termination of appointment of Timothy Heal as a secretary | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2010 | 17 pages | AA | ||
Termination of appointment of Christopher Mcintosh as a director | 1 pages | TM01 | ||
Termination of appointment of Richard Cole as a director | 1 pages | TM01 | ||
Annual return made up to Apr 20, 2010 no member list | 7 pages | AR01 | ||
Director's details changed for Adrian Neil Oldman on Apr 20, 2010 | 2 pages | CH01 | ||
Director's details changed for Joan Lesley Melville on Apr 20, 2010 | 2 pages | CH01 | ||
Director's details changed for Richard William John Cole on Apr 20, 2010 | 2 pages | CH01 | ||
Director's details changed for Timothy Ralph Heal on Apr 20, 2010 | 2 pages | CH01 | ||
Director's details changed for Christopher James Mcintosh on Apr 20, 2010 | 2 pages | CH01 | ||
Who are the officers of YOUNG ENTERPRISE SOUTH WEST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FELTON, Judith Mary | Director | Peterley Road Cowley OX4 2TZ Oxford Peterley House United Kingdom | England | British | 138185440001 | |||||
| MAY, John Clive Cecil | Director | Peterley Road Cowley OX4 2TZ Oxford Peterley House United Kingdom | England | British | 158339360001 | |||||
| SMITH, Ian Anderson | Director | Peterley Road Cowley OX4 2TZ Oxford Peterley House United Kingdom | United Kingdom | British | 147143670001 | |||||
| HEAL, Timothy Ralph | Secretary | Raggetts Rockbeare Hill Rockbeare EX5 2EZ Exeter Devon | British | 110567350001 | ||||||
| WILKINSON, George Thomas Nicholas | Secretary | Cross Tree House Cross Street Moretonhampstead TQ13 8NL Newton Abbot Devon | British | 62851790004 | ||||||
| BAVISTER, Alasdair John Limond | Director | Blake Hill Crescent BH14 8QS Poole 76 Dorset | United Kingdom | British | 123192820001 | |||||
| BEDINGHAM, Ruth Margaret | Director | 1a Rosery Close Westbury On Trym BS9 3HF Bristol Avon | British | 107764520001 | ||||||
| BURGESS, Geoffrey Kelsen | Director | Tremayne Penpol Devoran TR3 6NA Truro Cornwall | British | 62390560001 | ||||||
| BURKE, John Joseph | Director | Lea Farm Sutton Wick Bishop Sutton BS39 5XR Bristol | British | 46912170001 | ||||||
| CARVER, Robert Francis | Director | 11 St Catherines Close BA2 6BS Bath Avon | British | 100976700001 | ||||||
| CHADWICK, Charlotte Lucy | Director | 4 Tresavean Terrace Lanner Moor TR16 6JD Redruth Cornwall | United Kingdom | British | 158914860001 | |||||
| COCKELL, Charles Buckland | Director | Aldens Lodge Milverton TA4 1NS Taunton Somerset | United Kingdom | British | 1823450002 | |||||
| COCKELL, Charles Buckland | Director | Aldens Lodge Milverton TA4 1NS Taunton Somerset | United Kingdom | British | 1823450002 | |||||
| COKE, David John | Director | 30 Redgrove Park GL51 6QY Cheltenham Gloucestershire | United Kingdom | British | 110991750001 | |||||
| COLE, Richard William John | Director | Estcourt Road GL1 3LU Gloucester 31 Gloucestershire | United Kingdom | British | 89103550001 | |||||
| DOVER, John Norman | Director | The Jays Somers Road DT7 3EX Lyme Regis Dorset | United Kingdom | British | 89103570001 | |||||
| GREEN, Christopher | Director | 2 Swalletts Corner Cottages Dauntsey SN15 4HQ Chippenham Wiltshire | England | British | 97947020001 | |||||
| HEAL, Timothy Ralph | Director | Raggetts Rockbeare Hill Rockbeare EX5 2EZ Exeter Devon | England | British | 110567350001 | |||||
| HYDE, Christopher Andrew | Director | High Street West Coker BA22 9AQ Yeovil Craig Naire Somerset | British | 121027770002 | ||||||
| LOCKWOOD, John Richard | Director | 56 Hamilton Road TA1 2ES Taunton Somerset | British | 65721790002 | ||||||
| MAHONEY, Chrysanthe Jaqueline Mary | Director | Dosters Lane West Monkton TA2 8NP Taunton Court Cottage Somerset United Kingdom | British | 68868960002 | ||||||
| MAJOR, Denise | Director | Lowarth House Zelah TR4 9HW Truro Cornwall | United Kingdom | British | 97639180001 | |||||
| MCINTOSH, Christopher James | Director | Barnhill Road Reach BH20 5BD Wareham The Withys Dorset | England | British | 134610500002 | |||||
| MELVILLE, Joan Lesley | Director | 8 Saint Johns Close College Dene Derriford PL6 8BR Plymouth | England | British | 89103560001 | |||||
| O'ROURKE, Martyn Barrie | Director | Ravenswood Mill Lane BS40 8UX Chew Stoke Somerset | British | 89103590001 | ||||||
| OLDMAN, Adrian Neil | Director | Galileo Gardens GL51 0GA Cheltenham 29 Gloucestershire | England | British | 139452220001 | |||||
| QUANTICK, Paul Frederick | Director | 43 Swan Meadow SN9 5HP Pewsey Wiltshire | British | 82348170001 | ||||||
| SIMPSON, Anthony Patrick | Director | Ash Tree Lodge Old Cross Road, Cross BS26 2EH Axbridge Somerset | England | British | 71365010001 | |||||
| WILKINSON, George Thomas Nicholas | Director | Cross Tree House Cross Street Moretonhampstead TQ13 8NL Newton Abbot Devon | England | British | 62851790004 | |||||
| WOOD, Alistair Richard | Director | Barley House Sutton Yard Sutton Hill Road BS39 5UR Bristol | British | 89103600001 |
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