Company NameChantry Young Men's Christian Association (Incorporated).
Company StatusDissolved
Company Number00134211
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1914(110 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)
Previous NameRotherham District Young Men's Christian Association(Incorporated)(The)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameWilfred John Hobkinson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(77 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 02 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThornbridge House Reservoir Road
Ulley
Sheffield
South Yorkshire
S31 0YF
Director NameMr Ronald Johnson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(77 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 02 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Cavendish Close
Brecks
Rotherham
South Yorkshire
S65 3HW
Secretary NameMr David Kendrick
NationalityBritish
StatusClosed
Appointed30 June 1991(77 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 02 October 2012)
RoleCompany Director
Correspondence Address81 Huntley Road
Sheffield
South Yorkshire
S11 7PB
Director NameMr John Leonard Bradshaw
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(84 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 02 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address162 High Street
Kimberworth
Rotherham
South Yorkshire
S61 2BE
Director NameMr Michael Ede
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(86 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 02 October 2012)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sledgate Lane
Wickersley
Rotherham
South Yorkshire
S66 0AN
Director NameElaine Mussett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(88 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 02 October 2012)
RoleLocal Govt
Country of ResidenceEngland
Correspondence Address171 Kilnhurst Road
Rawmarsh
Rotherham
South Yorkshire
S62 5NL
Secretary NameDavid Ian Sargent
NationalityBritish
StatusClosed
Appointed02 May 2005(91 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 02 October 2012)
RoleCEO
Correspondence Address7 Manor Road
Wales
Sheffield
South Yorkshire
S26 5PD
Director NameMr Charles Edward Copley
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(77 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 April 1992)
RoleRetired
Correspondence AddressBrocodale Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director NameMr Arthur Eastwood
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(77 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 January 2003)
RoleRetired
Correspondence Address8 Bentfield Avenue
Rotherham
South Yorkshire
S60 4LE
Director NameMr William Alan Jenkins
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(77 years, 4 months after company formation)
Appointment Duration7 years (resigned 07 July 1998)
RoleRetired
Correspondence AddressIvanhoe 30 Bentfield Avenue
Rotherham
South Yorkshire
S60 4LE
Secretary NameJames David Jenkinson
NationalityBritish
StatusResigned
Appointed01 April 2002(88 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2004)
RoleCompany Director
Correspondence Address16 Beechwood Road
Rotherham
South Yorkshire
S60 3NF
Director NameAnthony John Atkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(88 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2005)
RoleHospital Chaplain
Correspondence Address18 Oakwood Hall Drive
Rotherham
South Yorkshire
S60 3AQ
Director NameHarold Butler
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(88 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2004)
RoleEducation Officer
Correspondence Address20 Argyle Street
Mexborough
Rotherham
South Yorkshire
S64 9BW
Secretary NameMr Neville Gatley Chambers
NationalityBritish
StatusResigned
Appointed15 February 2004(90 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2005)
RoleCompany Director
Correspondence Address28 Endcliffe Glen Road
Sheffield
S11 8RW

Location

Registered AddressChantry Ymca St Barnabas Centre
Brunswick Road
Rotherham
S60 2RR
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£1,429,733
Net Worth£834,312
Cash£100,715
Current Liabilities£102,168

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Application to strike the company off the register (6 pages)
11 June 2012Application to strike the company off the register (6 pages)
12 January 2012Full accounts made up to 31 March 2011 (22 pages)
12 January 2012Full accounts made up to 31 March 2011 (22 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
12 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
7 January 2011Full accounts made up to 31 March 2010 (20 pages)
7 January 2011Full accounts made up to 31 March 2010 (20 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
22 July 2010Director's details changed for Elaine Mussett on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Michael Ede on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Wilfred John Hobkinson on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Elaine Mussett on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Wilfred John Hobkinson on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Michael Ede on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
30 January 2010Full accounts made up to 31 March 2009 (20 pages)
30 January 2010Full accounts made up to 31 March 2009 (20 pages)
21 July 2009Annual return made up to 30/06/09 (4 pages)
21 July 2009Annual return made up to 30/06/09 (4 pages)
20 January 2009Full accounts made up to 31 March 2008 (20 pages)
20 January 2009Full accounts made up to 31 March 2008 (20 pages)
16 July 2008Registered office changed on 16/07/2008 from st barnards centre brunswick road rotherham S60 2RR (1 page)
16 July 2008Annual return made up to 30/06/08 (4 pages)
16 July 2008Annual return made up to 30/06/08 (4 pages)
16 July 2008Registered office changed on 16/07/2008 from st barnards centre brunswick road rotherham S60 2RR (1 page)
15 January 2008Full accounts made up to 31 March 2007 (19 pages)
15 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Annual return made up to 30/06/07
  • 363(287) ‐ Registered office changed on 09/01/08
(6 pages)
9 January 2008Annual return made up to 30/06/07 (6 pages)
15 January 2007Full accounts made up to 31 March 2006 (19 pages)
15 January 2007Full accounts made up to 31 March 2006 (19 pages)
4 July 2006Director resigned (1 page)
4 July 2006Annual return made up to 30/06/06 (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Annual return made up to 30/06/06 (2 pages)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2005Memorandum and Articles of Association (19 pages)
2 August 2005Memorandum and Articles of Association (19 pages)
21 July 2005Company name changed rotherham district young men's c hristian association(incorporate d)(the)\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed rotherham district young men's c hristian association(incorporate d)(the)\certificate issued on 21/07/05 (2 pages)
9 June 2005New secretary appointed (1 page)
9 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
30 July 2004Annual return made up to 30/06/04 (7 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Secretary resigned
(7 pages)
30 July 2004New secretary appointed (2 pages)
13 November 2003Full accounts made up to 31 March 2003 (17 pages)
13 November 2003Full accounts made up to 31 March 2003 (17 pages)
11 August 2003Annual return made up to 30/06/03 (7 pages)
11 August 2003Annual return made up to 30/06/03 (7 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
6 August 2002Annual return made up to 30/06/02 (5 pages)
6 August 2002Annual return made up to 30/06/02
  • 363(287) ‐ Registered office changed on 06/08/02
(5 pages)
23 January 2002Full accounts made up to 31 March 2001 (13 pages)
23 January 2002Full accounts made up to 31 March 2001 (13 pages)
10 August 2001Annual return made up to 30/06/01 (4 pages)
10 August 2001Annual return made up to 30/06/01
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 March 2001Full accounts made up to 30 June 2000 (11 pages)
27 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 March 2001Full accounts made up to 30 June 2000 (11 pages)
12 July 2000Annual return made up to 30/06/00 (4 pages)
12 July 2000Annual return made up to 30/06/00 (4 pages)
20 April 2000Full accounts made up to 30 June 1999 (4 pages)
20 April 2000Full accounts made up to 30 June 1999 (4 pages)
8 July 1999Annual return made up to 30/06/99 (4 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Annual return made up to 30/06/99 (4 pages)
8 July 1999New director appointed (2 pages)
21 August 1998Full accounts made up to 30 June 1997 (7 pages)
21 August 1998Full accounts made up to 30 June 1997 (7 pages)
18 September 1997Annual return made up to 30/06/97 (4 pages)
18 September 1997Annual return made up to 30/06/97 (4 pages)
2 September 1997Full accounts made up to 30 June 1996 (4 pages)
2 September 1997Full accounts made up to 30 June 1996 (4 pages)
27 June 1996Annual return made up to 30/06/96 (4 pages)
27 June 1996Annual return made up to 30/06/96 (4 pages)
12 May 1996Full accounts made up to 30 June 1995 (4 pages)
12 May 1996Full accounts made up to 30 June 1995 (4 pages)
21 June 1995Annual return made up to 30/06/95 (4 pages)
10 May 1995Full accounts made up to 30 June 1994 (4 pages)
10 May 1995Full accounts made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)