About

Registered Number: 05211862
Date of Incorporation: 23/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 9-11 High Road, Drayton, Norwich, Norfolk, NR8 6AH

 

Youngs Homes Ltd was setup in 2004, it has a status of "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIBBINS, Jonathan Martin 30 July 2014 - 1
DANIELS, Gerald William Victor 16 February 2011 30 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 30 August 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 04 September 2014
AP03 - Appointment of secretary 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 01 May 2012
AUD - Auditor's letter of resignation 06 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 10 August 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AP03 - Appointment of secretary 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AR01 - Annual Return 03 September 2010
RESOLUTIONS - N/A 24 August 2010
AA - Annual Accounts 12 August 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 28 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 13 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
CERTNM - Change of name certificate 22 June 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 05 September 2005
RESOLUTIONS - N/A 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
225 - Change of Accounting Reference Date 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
CERTNM - Change of name certificate 27 September 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.