Company NameJ.Young(Scientific Glassware)Limited
Company StatusDissolved
Company Number00707320
CategoryPrivate Limited Company
Incorporation Date3 November 1961(62 years, 6 months ago)
Dissolution Date4 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass

Directors

Director NameDavid James Young
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(30 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 04 September 2013)
RoleManaging Director
Correspondence AddressAah Den House
Willows Maidenhead Road
Windsor
Berkshire
SL4 5UB
Director NamePatricia Ruth Young
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(33 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 04 September 2013)
RoleCompany Director
Correspondence AddressAah Den House
Willows Maidenhead Road
Windsor
Berkshire
SL4 5UB
Secretary NamePatricia Ruth Young
NationalityBritish
StatusClosed
Appointed01 June 1995(33 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 04 September 2013)
RoleManager
Correspondence AddressAah Den House
Willows Maidenhead Road
Windsor
Berkshire
SL4 5UB
Director NameMr Damon Russell Young
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(37 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 04 September 2013)
RoleCompany Director
Correspondence Address8 Burbage Road
Easton Royal
Pewsey
Wiltshire
SN9 5LT
Director NameMr James Young
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 1995)
RoleScientific Glassware Engineer
Correspondence Address77 Carlyon Avenue
South Harrow
Harrow
Middlesex
HA2 8ST
Director NameMrs Lily Emma Sophia Young
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 1995)
RoleSecretary
Correspondence Address77 Carlyon Avenue
South Harrow
Harrow
Middlesex
HA2 8ST
Secretary NameMrs Lily Emma Sophia Young
NationalityBritish
StatusResigned
Appointed31 July 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 1995)
RoleCompany Director
Correspondence Address77 Carlyon Avenue
South Harrow
Harrow
Middlesex
HA2 8ST

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

500 at 1David James Young
50.00%
Ordinary
250 at 1Damon Russell Young
25.00%
Ordinary
250 at 1Ms Patricia Ruth Young
25.00%
Ordinary

Financials

Year2014
Net Worth-£26,589
Cash£120
Current Liabilities£176,316

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2013Liquidators' statement of receipts and payments to 21 May 2013 (5 pages)
4 June 2013Liquidators' statement of receipts and payments to 21 May 2013 (5 pages)
4 June 2013Liquidators statement of receipts and payments to 21 May 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 21 February 2013 (6 pages)
28 February 2013Liquidators statement of receipts and payments to 21 February 2013 (6 pages)
28 February 2013Liquidators' statement of receipts and payments to 21 February 2013 (6 pages)
31 August 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
31 August 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
31 August 2012Liquidators statement of receipts and payments to 21 August 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 21 February 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
22 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
22 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
22 March 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (27 pages)
25 February 2010Statement of affairs with form 4.19 (27 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-22
(1 page)
16 February 2010Registered office address changed from Trinity Yard 59 St Leonards Road Windsor London SL4 3BX on 16 February 2010 (4 pages)
16 February 2010Registered office address changed from Trinity Yard 59 st Leonards Road Windsor London SL4 3BX on 16 February 2010 (4 pages)
2 February 2010Annual return made up to 31 July 2009 with a full list of shareholders (11 pages)
2 February 2010Annual return made up to 31 July 2009 with a full list of shareholders (11 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 August 2008Director's Change of Particulars / damon young / 31/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 4 redford road, now: burbage road; Area was: , now: easton royal; Post Town was: windsor, now: pewsey; Region was: berkshire, now: wiltshire; Post Code was: SL4 5SS, now: SN9 5LT; Country was: , now: united kingdom (2 pages)
22 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 August 2008Director's change of particulars / damon young / 31/01/2008 (2 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Location of register of members (1 page)
19 October 2007Return made up to 31/07/07; full list of members (7 pages)
19 October 2007Return made up to 31/07/07; full list of members (7 pages)
16 July 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
16 July 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
1 September 2006Return made up to 31/07/06; full list of members (7 pages)
1 September 2006Return made up to 31/07/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
26 September 2003Return made up to 31/07/03; full list of members (7 pages)
26 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Registered office changed on 02/04/03 from: trinity yard 59 st leonards road windsor berkshire SL4 3BX (1 page)
2 April 2003Registered office changed on 02/04/03 from: trinity yard 59 st leonards road windsor berkshire SL4 3BX (1 page)
1 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
15 January 2003Registered office changed on 15/01/03 from: 11 colville road london W3 8BS (1 page)
15 January 2003Registered office changed on 15/01/03 from: 11 colville road london W3 8BS (1 page)
23 August 2002Return made up to 31/07/02; full list of members (7 pages)
23 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
29 August 2001Return made up to 31/07/01; full list of members (7 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
11 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 September 2000Return made up to 31/07/00; full list of members (7 pages)
4 September 2000Return made up to 31/07/00; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
10 August 1999Return made up to 31/07/99; no change of members
  • 363(287) ‐ Registered office changed on 10/08/99
(4 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 May 1997 (5 pages)
26 April 1999Return made up to 31/07/97; full list of members (6 pages)
26 April 1999Return made up to 31/07/97; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 31 May 1997 (5 pages)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 26/04/99
(4 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Return made up to 31/07/98; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
30 June 1997Return made up to 31/07/96; no change of members (4 pages)
30 June 1997Return made up to 31/07/96; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1994 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1994 (7 pages)
10 August 1995Director resigned (1 page)
10 August 1995Secretary resigned;director resigned (1 page)
10 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 August 1995Secretary resigned;director resigned (2 pages)
10 August 1995Return made up to 31/07/95; full list of members (6 pages)
10 August 1995Director resigned (2 pages)
11 July 1995New secretary appointed;new director appointed (2 pages)