About

Registered Number: 03852990
Date of Incorporation: 04/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 6 months ago)
Registered Address: 2nd Floor 9 Victoria Place, Haverfordwest, Pembrokeshire, SA61 2JX

 

Having been setup in 1999, Youngs Catering Ltd have registered office in Pembrokeshire, it has a status of "Dissolved". The current directors of the company are listed as Britton, Rachel Sarah, Young, Grant Stephen. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRITTON, Rachel Sarah 15 August 2002 - 1
YOUNG, Grant Stephen 04 November 1999 15 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 12 July 2011
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2011
SOAS(A) - Striking-off action suspended (Section 652A) 26 September 2009
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2009
SOAS(A) - Striking-off action suspended (Section 652A) 07 November 2008
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2008
SOAS(A) - Striking-off action suspended (Section 652A) 20 March 2007
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2007
652a - Application for striking off 08 February 2007
AA - Annual Accounts 21 February 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 16 November 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 05 March 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
363s - Annual Return 12 February 2002
287 - Change in situation or address of Registered Office 04 February 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 08 November 2000
363s - Annual Return 08 November 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 28 March 2000
225 - Change of Accounting Reference Date 28 March 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.