Company NameMploy Youth Limited
Company StatusDissolved
Company Number09014047
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Norma Louise Guest
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Dalby Court Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7TN
Director NameMr George Robert Miller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dalby Court Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7TN
Secretary NameMr George Robert Miller
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address9 Dalby Court Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7TN

Location

Registered Address9 Dalby Court Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

29 September 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
15 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 201
(5 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 201
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 201
(5 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 201
(5 pages)
31 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 201
(4 pages)
31 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 201
(4 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 99 a ordinary shares of £1 each to be issued and allotted payable in full at to par to george miller. 99 a ordinary shares of £1 each and one b ordinary share of £1 to be issued and allotted payable in full to norma guest. 30/07/2014
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
14 August 2014Change of share class name or designation (2 pages)
14 August 2014Change of share class name or designation (2 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 99 a ordinary shares of £1 each to be issued and allotted payable in full at to par to george miller. 99 a ordinary shares of £1 each and one b ordinary share of £1 to be issued and allotted payable in full to norma guest. 30/07/2014
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
28 July 2014Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
28 July 2014Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)