About

Registered Number: 03630280
Date of Incorporation: 11/09/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 5 months ago)
Registered Address: 16 Romsey Road, Eastleigh, Hampshire, SO50 9AL

 

4 Youth was founded on 11 September 1998 with its registered office in Eastleigh in Hampshire, it has a status of "Dissolved". The companies directors are listed as King, Isabelle Rowena Louise, Mincher, Craig Harry, Scott-robinson, John, Chivers, Clive Ernest Charles, Troy, Caroline Anne, Balfour, James Melville John, Becher, Judith Helen, Brayson, Gemma, Byrom, Eunice May, Cllr, Calver, Fernley Neil William, Cassidy, Anne Sarah, Cowley, Nicola Sheila Gay, Crawford, Ian David, Edmunds, Christopher John, Goodwin, Craig, Hedley, William David, Holt, Heather, Littlefield, Peter Ernest, Mcevoy, Alexis Ellen, Milne, Emma, Norridge, Stuart Robert, Paton, Rachel Georgina, Sutton, Carola Jane, Wild, Ian Derek. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Isabelle Rowena Louise 06 November 2012 - 1
MINCHER, Craig Harry 30 May 2016 - 1
SCOTT-ROBINSON, John 08 October 1998 - 1
BALFOUR, James Melville John 08 October 2007 31 December 2009 1
BECHER, Judith Helen 08 October 1998 10 October 2001 1
BRAYSON, Gemma 12 December 2011 15 January 2016 1
BYROM, Eunice May, Cllr 10 October 2001 04 June 2009 1
CALVER, Fernley Neil William 07 October 1999 09 October 2003 1
CASSIDY, Anne Sarah 07 October 1999 10 October 2001 1
COWLEY, Nicola Sheila Gay 10 October 2001 01 August 2005 1
CRAWFORD, Ian David 08 October 1998 11 October 2004 1
EDMUNDS, Christopher John 08 October 1998 01 November 2011 1
GOODWIN, Craig 25 January 2016 25 July 2016 1
HEDLEY, William David 08 October 1998 21 October 2010 1
HOLT, Heather 08 October 1998 01 June 2005 1
LITTLEFIELD, Peter Ernest 08 October 1998 15 February 2005 1
MCEVOY, Alexis Ellen 07 October 1999 10 October 2001 1
MILNE, Emma 12 October 2006 21 October 2010 1
NORRIDGE, Stuart Robert 07 October 1999 09 October 2003 1
PATON, Rachel Georgina 07 October 1999 09 October 2003 1
SUTTON, Carola Jane 25 October 2005 09 October 2008 1
WILD, Ian Derek 08 October 1998 10 October 2001 1
Secretary Name Appointed Resigned Total Appointments
CHIVERS, Clive Ernest Charles 11 September 1998 12 October 2006 1
TROY, Caroline Anne 15 April 2013 23 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 30 October 2017
AA - Annual Accounts 17 July 2017
AA01 - Change of accounting reference date 05 April 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 22 September 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AP01 - Appointment of director 27 January 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 12 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 30 October 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 14 July 2015
RESOLUTIONS - N/A 19 February 2015
TM01 - Termination of appointment of director 08 January 2015
RESOLUTIONS - N/A 28 October 2014
MA - Memorandum and Articles 28 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 03 September 2014
RESOLUTIONS - N/A 07 May 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
AD01 - Change of registered office address 18 March 2014
CERTNM - Change of name certificate 19 November 2013
CONNOT - N/A 19 November 2013
MISC - Miscellaneous document 19 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 12 August 2013
AP01 - Appointment of director 12 July 2013
AP03 - Appointment of secretary 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 12 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AR01 - Annual Return 23 September 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 14 June 2010
TM02 - Termination of appointment of secretary 21 May 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 17 January 2010
TM01 - Termination of appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 September 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
363a - Annual Return 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 16 August 2003
AA - Annual Accounts 10 March 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
363s - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 08 September 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 13 September 1999
225 - Change of Accounting Reference Date 06 April 1999
NEWINC - New incorporation documents 11 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.