About

Registered Number: 06937245
Date of Incorporation: 18/06/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 1 month ago)
Registered Address: COMMUNITY DEVELOPMENT TEAM OFFICE, Park Road Resource Centre Park Road, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 8ER

 

Mansfield Woodhouse Youth Project Ltd was registered on 18 June 2009 with its registered office in Mansfield, it's status at Companies House is "Dissolved". There are 16 directors listed as Burton Betts, Charlene Terrie, Burton-betts, Charlene Terrie, Burton-betts, Christine Carol, Morris, Alison Jayne, St Michaels, Karin Elizabeth, St.Michaels, Karin Elizabeth, Wright, Janet, Barker, Dawn, Baum, Sharon Amy, Buxton, Lisa, Havenhand, Catherine, Paterson, Catriona Margaret Campbell, Pearce, Josephine Edith, Pearce, William Charles, Dr, Penistone, Jane Sharon, Tempest-mitchell, Richard Jonathan for the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON-BETTS, Charlene Terrie 27 February 2014 - 1
BURTON-BETTS, Christine Carol 30 March 2016 - 1
BARKER, Dawn 26 November 2009 27 February 2014 1
BAUM, Sharon Amy 26 August 2015 30 March 2016 1
BUXTON, Lisa 26 November 2009 03 February 2011 1
HAVENHAND, Catherine 26 November 2009 23 March 2012 1
PATERSON, Catriona Margaret Campbell 26 November 2009 22 May 2013 1
PEARCE, Josephine Edith 26 November 2009 27 February 2014 1
PEARCE, William Charles, Dr 26 November 2009 16 July 2015 1
PENISTONE, Jane Sharon 26 November 2009 22 November 2013 1
TEMPEST-MITCHELL, Richard Jonathan 26 March 2014 26 August 2015 1
Secretary Name Appointed Resigned Total Appointments
BURTON BETTS, Charlene Terrie 18 February 2015 - 1
MORRIS, Alison Jayne 18 June 2009 01 June 2010 1
ST MICHAELS, Karin Elizabeth 08 May 2014 18 February 2015 1
ST.MICHAELS, Karin Elizabeth 26 November 2009 04 April 2014 1
WRIGHT, Janet 04 April 2014 08 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 15 January 2019
CS01 - N/A 01 July 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 05 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
RESOLUTIONS - N/A 11 September 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 10 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2015
AP01 - Appointment of director 10 July 2015
AP03 - Appointment of secretary 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
CH01 - Change of particulars for director 04 March 2015
RESOLUTIONS - N/A 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH03 - Change of particulars for secretary 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AA - Annual Accounts 03 March 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 01 July 2014
AP03 - Appointment of secretary 27 May 2014
AD01 - Change of registered office address 27 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AP01 - Appointment of director 22 April 2014
AD01 - Change of registered office address 16 April 2014
AP03 - Appointment of secretary 11 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 15 March 2013
CERTNM - Change of name certificate 22 October 2012
AD01 - Change of registered office address 21 October 2012
AR01 - Annual Return 06 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 29 March 2012
TM01 - Termination of appointment of director 26 March 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 25 June 2011
CH01 - Change of particulars for director 25 June 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 25 June 2010
AD01 - Change of registered office address 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
CH01 - Change of particulars for director 12 February 2010
AP01 - Appointment of director 23 December 2009
AP01 - Appointment of director 22 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
AP03 - Appointment of secretary 12 December 2009
AD01 - Change of registered office address 12 December 2009
NEWINC - New incorporation documents 18 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.