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.
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 |
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 |