Company NameJohn Young (Sunderland) Limited
Company StatusDissolved
Company Number00420759
CategoryPrivate Limited Company
Incorporation Date3 October 1946(77 years, 7 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(66 years, 11 months after company formation)
Appointment Duration1 year (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(66 years, 11 months after company formation)
Appointment Duration1 year (closed 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusClosed
Appointed16 September 2013(67 years after company formation)
Appointment Duration1 year (closed 30 September 2014)
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameDeryck Edward Robinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address20 East Street
Priors Haven House
Tynemouth
Tyne & Wear
NE30 4EB
Director NameMichael Robert Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1993)
RoleCompany Director
Correspondence Address86 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LS
Director NameRoland Edward Robinson
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address3 Willow Place
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RL
Director NameWilliam Somerville
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address20 Woodlands Park Drive
Blaydon On Tyne
Tyne & Wear
NE21 5PQ
Secretary NamePeter Rodney Allison
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address34 Atherton Drive
Abingdon Grange
Houghton Le Spring
Tyne & Wear
DH4 6TA
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(53 years, 11 months after company formation)
Appointment Duration13 years (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressEaton Hill House
Eaton
Tarporley
Cheshire
CW6 9DN
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(53 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadhalgh Avenue
Bamford
Rochdale
Lancashire
OL11 5LW
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed08 September 2000(53 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(55 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(56 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(58 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(59 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 16 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£40,398

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Appointment of Christopher John Tinsley as a secretary (1 page)
16 September 2013Appointment of Neil Andrew Stinson as a director (2 pages)
16 September 2013Termination of appointment of Michael Hughes as a secretary (1 page)
16 September 2013Appointment of Christopher Phillip Sheppard as a director (2 pages)
16 September 2013Termination of appointment of Colin Iles as a director (1 page)
10 September 2013Termination of appointment of Phillip Sheppard as a director (1 page)
28 January 2013Restoration by order of the court (1 page)
23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
24 February 2005Return made up to 18/02/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; no change of members (4 pages)
27 October 2003Return made up to 08/10/03; full list of members (5 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 October 2002Return made up to 08/10/02; no change of members (5 pages)
23 October 2002Secretary's particulars changed (1 page)
8 April 2002Location of register of members (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
3 November 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
23 October 2001Return made up to 08/10/01; no change of members (5 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page)
27 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
23 January 2001Return made up to 27/12/00; full list of members (6 pages)
20 January 2001Registered office changed on 20/01/01 from: robinson house whiteley road blaydon on tyne NE21 5NJ (1 page)
10 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (9 pages)
4 October 2000New director appointed (3 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 October 1999 (7 pages)
2 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Full accounts made up to 31 October 1998 (6 pages)
31 January 1999Return made up to 27/12/98; full list of members (6 pages)
24 November 1998Full accounts made up to 31 October 1997 (6 pages)
10 August 1998Auditor's resignation (1 page)
23 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Full accounts made up to 31 October 1996 (6 pages)
22 January 1997Return made up to 27/12/96; no change of members (4 pages)
25 October 1996Full accounts made up to 31 October 1995 (7 pages)
30 January 1996Return made up to 27/12/95; full list of members (6 pages)
24 November 1995Registered office changed on 24/11/95 from: tynedale works factory road blaydon-on-tyne tyne & wear, NE21 5R2 (1 page)
19 July 1995Full accounts made up to 31 October 1994 (7 pages)
3 October 1946Incorporation (16 pages)