Company NameYoung Greenwood Limited
Company StatusDissolved
Company Number03269186
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLisa Egerton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(3 days after company formation)
Appointment Duration4 years, 1 month (closed 28 November 2000)
RoleCompany Director
Correspondence Address70 Tytherington Drive
Macclesfield
Cheshire
SK10 2HN
Director NameCharles Young Greenwood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(3 days after company formation)
Appointment Duration4 years, 1 month (closed 28 November 2000)
RoleCompany Director
Correspondence Address32 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Secretary NameCharles Young Greenwood
NationalityBritish
StatusClosed
Appointed28 October 1996(3 days after company formation)
Appointment Duration4 years, 1 month (closed 28 November 2000)
RoleCompany Director
Correspondence Address32 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Director NameMr Andrew Young Greenwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(1 week, 5 days after company formation)
Appointment Duration4 years (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy House
Rushton Spencer
Macclesfield
Cheshire
SK11 0SE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address76 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 June 2000Application for striking-off (1 page)
28 January 2000Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 1999Ad 20/04/98--------- £ si 7497@1 (2 pages)
8 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 1999£ nc 1000/10000 20/04/98 (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 December 1998Return made up to 25/10/98; no change of members (4 pages)
11 November 1997Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 11/11/97
(6 pages)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
10 September 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
10 January 1997New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
18 December 1996Ad 06/11/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 November 1996Director resigned (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996New secretary appointed;new director appointed (2 pages)
3 November 1996Registered office changed on 03/11/96 from: international house the britannia suite manchester M3 2ER (1 page)
25 October 1996Incorporation (10 pages)