About

Registered Number: 04729475
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: The Old Police Station, Tower Hill Stoke St Michael, Radstock, Somerset, BA3 5GT

 

Mendip Youth Work Ltd was setup in 2003. The companies directors are listed as Batson, Stuart Lee, Rouse, Stuart Donald, Long, Virginia Margaret, Batson, Stuart Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUSE, Stuart Donald 21 January 2017 - 1
BATSON, Stuart Lee 10 April 2003 21 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BATSON, Stuart Lee 21 January 2017 - 1
LONG, Virginia Margaret 10 April 2003 21 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 22 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 21 April 2017
RESOLUTIONS - N/A 23 January 2017
AP03 - Appointment of secretary 22 January 2017
TM02 - Termination of appointment of secretary 22 January 2017
TM01 - Termination of appointment of director 22 January 2017
AP01 - Appointment of director 22 January 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 02 November 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 10 May 2005
CERTNM - Change of name certificate 20 April 2005
AA - Annual Accounts 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
353 - Register of members 01 June 2004
363s - Annual Return 05 May 2004
225 - Change of Accounting Reference Date 29 March 2004
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.