Company NameYoung Associates (Environmental Consultants) Limited
Company StatusDissolved
Company Number04020645
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed16 June 2009(8 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Philip Henry Bourne
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(11 years after company formation)
Appointment Duration2 years (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Mark Justin Williams
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 30 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameLynda Rose Young
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleEnviromental Consultants
Correspondence AddressPen Y Graig
Walwen
Lixwm
Flintshire
CH8 8LU
Wales
Director NameDr Steven Norman Young
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleEnviromental Consultants
Correspondence AddressSpring Bank
Halkyn
Holywell
Clwyd
CH8 8ES
Wales
Secretary NameLynda Rose Young
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleEnviromental Consultants
Correspondence AddressSpring Bank
Halkyn
Holywell
Clwyd
CH8 8ES
Wales
Secretary NameAlex John Young
NationalityEritish
StatusResigned
Appointed09 August 2001(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressPen Y Graig
Pen Y Graig, Walwen
Lixwm
Flintshire
CH8 8LU
Wales
Director NameDr Andrew James Mackenzie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 years after company formation)
Appointment Duration4 weeks (resigned 04 August 2003)
RoleConsultant
Correspondence Address264 Flat 1 Craigcrook Road
Edinburgh
Midlothian
EH4 3NQ
Scotland
Director NameUna Jane Maginn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2009)
RoleEnvironmental Consultant
Correspondence AddressMerewood
Ashton Road Norley
Rodsham
Cheshire
WA6 6NY
Director NameMr Robert Matthew Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHafod Wynne
Mount Drive
Oswestry
Salop
SY11 1BG
Wales
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr David Alexander Menon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7QG
Director NameAnthony Tomljanovic
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2009(9 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2401 Farnsfield Court
Charlotte
Nevada
Nc28270
Director NameMr John James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalehurst Manor Close
East Horsley
Surrey
KT24 6SB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013Application to strike the company off the register (3 pages)
5 April 2013Application to strike the company off the register (3 pages)
14 December 2012Director's details changed for Mr Philip Henry Bourne on 1 September 2011 (2 pages)
14 December 2012Director's details changed for Mr Philip Henry Bourne on 1 September 2011 (2 pages)
14 December 2012Director's details changed for Mr Philip Henry Bourne on 1 September 2011 (2 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 January 2012Termination of appointment of John Clarke as a director (1 page)
9 January 2012Termination of appointment of John James Clarke as a director on 1 January 2012 (1 page)
9 January 2012Appointment of Mr Mark Justin Williams as a director on 1 January 2012 (2 pages)
9 January 2012Appointment of Mr Mark Justin Williams as a director (2 pages)
20 July 2011Termination of appointment of David Menon as a director (1 page)
20 July 2011Appointment of Mr Philip Henry Bourne as a director (2 pages)
20 July 2011Appointment of Mr Philip Henry Bourne as a director (2 pages)
20 July 2011Termination of appointment of David Menon as a director (1 page)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
2 June 2011Full accounts made up to 31 December 2010 (13 pages)
2 June 2011Full accounts made up to 31 December 2010 (13 pages)
15 April 2011Termination of appointment of Robert Bell as a director (1 page)
15 April 2011Termination of appointment of Robert Bell as a director (1 page)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
24 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
24 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 23 June 2010 (1 page)
24 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 23 June 2010 (1 page)
24 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
10 May 2010Termination of appointment of Anthony Tomljanovic as a director (1 page)
10 May 2010Appointment of John James Clarke as a director (2 pages)
10 May 2010Appointment of John James Clarke as a director (2 pages)
10 May 2010Termination of appointment of Anthony Tomljanovic as a director (1 page)
1 February 2010Appointment of Anthony Tomljanovic as a director (3 pages)
1 February 2010Appointment of David Alexander Menon as a director (3 pages)
1 February 2010Appointment of Anthony Tomljanovic as a director (3 pages)
1 February 2010Appointment of David Alexander Menon as a director (3 pages)
28 January 2010Termination of appointment of Una Maginn as a director (1 page)
28 January 2010Termination of appointment of Una Maginn as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
18 June 2009Appointment Terminated Secretary colin fellowes (1 page)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
3 April 2009Full accounts made up to 31 December 2007 (14 pages)
3 April 2009Full accounts made up to 31 December 2007 (14 pages)
9 July 2008Return made up to 23/06/08; full list of members (4 pages)
9 July 2008Return made up to 23/06/08; full list of members (4 pages)
19 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 November 2007Registered office changed on 06/11/07 from: the long barn chester road gatesheath tattenhall chester cheshire CH3 9AH (1 page)
6 November 2007Registered office changed on 06/11/07 from: the long barn chester road gatesheath tattenhall chester cheshire CH3 9AH (1 page)
2 July 2007Return made up to 23/06/07; full list of members (2 pages)
2 July 2007Return made up to 23/06/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 23/06/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Return made up to 23/06/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
12 August 2005Return made up to 23/06/05; full list of members (7 pages)
12 August 2005Return made up to 23/06/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Return made up to 23/06/04; full list of members (7 pages)
22 July 2004Return made up to 23/06/04; full list of members (7 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
19 July 2003Return made up to 23/06/03; full list of members (6 pages)
19 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 November 2002Registered office changed on 30/11/02 from: spring bank halkyn holywell flintshire CH8 8ES (1 page)
30 November 2002Registered office changed on 30/11/02 from: spring bank halkyn holywell flintshire CH8 8ES (1 page)
1 July 2002Return made up to 23/06/02; full list of members (8 pages)
1 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
2 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Return made up to 23/06/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
10 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
17 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
17 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (2 pages)
28 June 2000Secretary resigned (2 pages)
28 June 2000Director resigned (2 pages)
28 June 2000Registered office changed on 28/06/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
28 June 2000Secretary resigned (2 pages)
23 June 2000Incorporation (11 pages)
23 June 2000Incorporation (11 pages)