About

Registered Number: 07852369
Date of Incorporation: 18/11/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: Keystone Centre, 97 Rockingham Road, Kettering, NN16 9HX,

 

Youth Works (Corby & Kettering) Trading Ltd was registered on 18 November 2011, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The companies director is listed as Jaggard, Adam David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGGARD, Adam David 19 December 2011 06 February 2013 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
CS01 - N/A 18 November 2019
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 06 June 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 13 August 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 22 November 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 21 July 2017
CS01 - N/A 01 December 2016
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
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 21 October 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
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
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
AA - Annual Accounts 14 July 2014
AD01 - Change of registered office address 27 May 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 06 August 2012
AD01 - Change of registered office address 02 February 2012
AA01 - Change of accounting reference date 27 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 22 November 2011
NEWINC - New incorporation documents 18 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.