About

Registered Number: 03551123
Date of Incorporation: 23/04/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2018 (5 years and 5 months ago)
Registered Address: BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Established in 1998, C J Young & Sons Ltd are based in Preston Farm Business Park, it's status at Companies House is "Dissolved". Young, Christopher John, Young, Darren John, Young, Martin John, Young, Susan Lesley are listed as directors of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Christopher John 23 April 1998 - 1
YOUNG, Darren John 23 April 1998 - 1
YOUNG, Martin John 23 April 1998 22 September 2014 1
YOUNG, Susan Lesley 23 April 1998 19 January 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2018
LIQ13 - N/A 13 September 2018
LIQ03 - N/A 27 October 2017
4.68 - Liquidator's statement of receipts and payments 13 October 2016
4.51 - Certificate that creditors have been paid in full 14 September 2016
AA - Annual Accounts 18 December 2015
AA01 - Change of accounting reference date 17 December 2015
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 22 September 2015
RESOLUTIONS - N/A 21 September 2015
4.70 - N/A 21 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 02 May 2011
CH01 - Change of particulars for director 02 May 2011
CH01 - Change of particulars for director 02 May 2011
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 07 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 14 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 23 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1998
395 - Particulars of a mortgage or charge 18 June 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.