About

Registered Number: 05528536
Date of Incorporation: 04/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: 2 Tower Road, Birkenhead, Merseyside, CH41 1FN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.