About

Registered Number: 04896310
Date of Incorporation: 11/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: Briton House, Briton Street, Southampton, Hampshire, SO14 3EB

 

D Young & Co Services Ltd was setup in 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Robinson, Nigel Alexander Julian, Sharpe, Darren at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Nigel Alexander Julian 28 September 2010 - 1
SHARPE, Darren 07 February 2006 28 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 05 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 17 September 2013
RESOLUTIONS - N/A 09 July 2013
SH06 - Notice of cancellation of shares 09 July 2013
SH03 - Return of purchase of own shares 09 July 2013
RESOLUTIONS - N/A 26 June 2013
SH06 - Notice of cancellation of shares 26 June 2013
RESOLUTIONS - N/A 03 May 2013
SH06 - Notice of cancellation of shares 03 May 2013
SH03 - Return of purchase of own shares 03 May 2013
RESOLUTIONS - N/A 21 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
RESOLUTIONS - N/A 17 December 2012
SH08 - Notice of name or other designation of class of shares 17 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AP03 - Appointment of secretary 30 September 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
TM01 - Termination of appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
SH01 - Return of Allotment of shares 23 March 2010
CERTNM - Change of name certificate 08 February 2010
CONNOT - N/A 08 February 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 01 October 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
353 - Register of members 14 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 20 September 2005
363a - Annual Return 24 September 2004
353 - Register of members 24 September 2004
AA - Annual Accounts 17 September 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
225 - Change of Accounting Reference Date 21 October 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.