About

Registered Number: 02365688
Date of Incorporation: 28/03/1989 (36 years ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (8 years and 6 months ago)
Registered Address: Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL,

 

Northern Youth Moto-cross Club Ltd was founded on 28 March 1989 and are based in Workington, it has a status of "Dissolved". There are 11 directors listed as Bird, Graeme, Byers, Ruth, Coats, Ann, Law, Karen Julie, Miller, Julie, Coats, Earil Douglas, Goodfellow, George, Johnston, Janice, Metcalfe, Daniel Ernest, Turner, Keith, Winder, Ian for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Graeme 06 November 2013 - 1
COATS, Earil Douglas 08 January 1991 03 December 1996 1
GOODFELLOW, George N/A 16 November 1991 1
JOHNSTON, Janice 26 November 1991 01 December 1998 1
METCALFE, Daniel Ernest 01 April 1997 06 November 2013 1
TURNER, Keith 08 July 1991 04 April 1995 1
WINDER, Ian 08 January 1991 16 September 1991 1
Secretary Name Appointed Resigned Total Appointments
BYERS, Ruth 01 November 2006 06 November 2013 1
COATS, Ann N/A 20 January 1992 1
LAW, Karen Julie 01 December 1998 09 November 1999 1
MILLER, Julie 09 November 1999 01 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AD01 - Change of registered office address 24 February 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 13 May 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 30 October 2006
363s - Annual Return 30 October 2006
363s - Annual Return 30 October 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 19 March 2004
AA - Annual Accounts 05 November 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 19 April 2001
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
AA - Annual Accounts 24 April 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 26 June 1995
288 - N/A 26 June 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 15 July 1993
288 - N/A 23 June 1993
AA - Annual Accounts 22 April 1993
288 - N/A 11 January 1993
AA - Annual Accounts 08 October 1992
288 - N/A 16 July 1992
288 - N/A 16 July 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 28 June 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
287 - Change in situation or address of Registered Office 05 December 1990
288 - N/A 05 December 1990
363a - Annual Return 02 November 1990
AA - Annual Accounts 16 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1990
NEWINC - New incorporation documents 28 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.