Based in Merseyside, Education Youth Services Ltd was setup in 2005, it's status is listed as "Dissolved". Barkes, Oliver John, Company Piota Ltd are the current directors of this business. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMPANY PIOTA LTD | 27 May 2008 | 20 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKES, Oliver John | 01 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 July 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 May 2016 | |
DS01 - Striking off application by a company | 22 April 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
AR01 - Annual Return | 27 August 2015 | |
AP01 - Appointment of director | 26 August 2015 | |
TM01 - Termination of appointment of director | 26 August 2015 | |
AD01 - Change of registered office address | 26 August 2015 | |
TM01 - Termination of appointment of director | 26 August 2015 | |
AA - Annual Accounts | 26 April 2015 | |
MR01 - N/A | 24 February 2015 | |
AR01 - Annual Return | 13 August 2014 | |
CH02 - Change of particulars for corporate director | 13 August 2014 | |
AA - Annual Accounts | 20 January 2014 | |
MR05 - N/A | 13 November 2013 | |
MR04 - N/A | 22 October 2013 | |
MR01 - N/A | 12 September 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AP03 - Appointment of secretary | 13 August 2013 | |
TM02 - Termination of appointment of secretary | 13 August 2013 | |
AP01 - Appointment of director | 17 June 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA01 - Change of accounting reference date | 31 May 2012 | |
AA - Annual Accounts | 02 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2011 | |
AR01 - Annual Return | 05 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 26 October 2010 | |
CH04 - Change of particulars for corporate secretary | 26 October 2010 | |
CH02 - Change of particulars for corporate director | 26 October 2010 | |
AA - Annual Accounts | 03 June 2010 | |
TM01 - Termination of appointment of director | 01 April 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
TM01 - Termination of appointment of director | 12 January 2010 | |
AR01 - Annual Return | 13 November 2009 | |
AA01 - Change of accounting reference date | 07 November 2009 | |
MG01 - Particulars of a mortgage or charge | 03 October 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 21 January 2008 | |
287 - Change in situation or address of Registered Office | 20 December 2007 | |
287 - Change in situation or address of Registered Office | 08 November 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 12 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 17 March 2006 | |
288a - Notice of appointment of directors or secretaries | 17 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
NEWINC - New incorporation documents | 04 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 February 2015 | Outstanding |
N/A |
A registered charge | 10 September 2013 | Outstanding |
N/A |
Deed of assignment | 04 February 2010 | Outstanding |
N/A |
Mortgage debenture | 04 February 2010 | Outstanding |
N/A |
Guarantee & debenture | 25 September 2009 | Fully Satisfied |
N/A |