About

Registered Number: 05835609
Date of Incorporation: 02/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Keystone Centre, 97 Rockingham Road, Kettering, NN16 9HX,

 

Based in Kettering, Youth Works (Corby & Kettering) Community Interest Company was registered on 02 June 2006. Currently we aren't aware of the number of employees at the the company. There are 18 directors listed as Carson, Carole Elizabeth, Don, Margaret Anne, Webster, James, Wright, Theresa Ann, Cinato, Layla Louise, Copeland, Carol Ellen, Haigh, Jill, Hurrell, Owen Patrick, Isted, Kerrie-ann, Jaggard, Adam David, Padwick, John David, Pawlikowski, Jan Michael, Payne, Michael Arthur, Radford, Jordan Lee, Robinson, Melanie, Sheffield, Jacqueline Difolco, Standishday, Kevin Richard, Stobbart, Elizabeth Margaret for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Carole Elizabeth 23 September 2014 - 1
DON, Margaret Anne 09 October 2013 - 1
WEBSTER, James 09 November 2017 - 1
WRIGHT, Theresa Ann 23 September 2014 - 1
CINATO, Layla Louise 23 September 2014 19 July 2016 1
COPELAND, Carol Ellen 02 June 2006 23 September 2014 1
HAIGH, Jill 13 October 2014 10 November 2014 1
HURRELL, Owen Patrick 20 May 2008 20 May 2009 1
ISTED, Kerrie-Ann 09 October 2013 23 September 2014 1
JAGGARD, Adam David 08 December 2010 06 February 2013 1
PADWICK, John David 08 December 2010 08 November 2017 1
PAWLIKOWSKI, Jan Michael 01 June 2015 19 July 2016 1
PAYNE, Michael Arthur 01 June 2015 28 November 2017 1
RADFORD, Jordan Lee 19 July 2016 01 June 2019 1
ROBINSON, Melanie 08 December 2010 01 March 2012 1
SHEFFIELD, Jacqueline Difolco 20 May 2008 23 September 2014 1
STANDISHDAY, Kevin Richard 24 December 2014 01 June 2019 1
STOBBART, Elizabeth Margaret 26 November 2008 01 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 June 2017
AD01 - Change of registered office address 18 November 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 26 November 2015
TM01 - Termination of appointment of director 18 November 2015
RESOLUTIONS - N/A 15 September 2015
CC04 - Statement of companies objects 15 September 2015
AR01 - Annual Return 09 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
RESOLUTIONS - N/A 04 February 2015
MA - Memorandum and Articles 04 February 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 09 June 2014
AD01 - Change of registered office address 27 May 2014
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
RESOLUTIONS - N/A 28 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 16 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 12 October 2007
225 - Change of Accounting Reference Date 09 July 2007
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 08 December 2006
CICINC - N/A 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.