Company NameYoung & Co.(Cases)Limited
Company StatusDissolved
Company Number00533156
CategoryPrivate Limited Company
Incorporation Date22 May 1954(69 years, 11 months ago)
Dissolution Date21 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameDavid Lester Gibbins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(49 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 21 September 2011)
RoleCompany Director
Correspondence Address87 Jefferson Street
Goole
East Yorkshire
DN14 6SJ
Secretary NamePaul Leach
NationalityBritish
StatusClosed
Appointed27 April 2004(49 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 21 September 2011)
RoleBook Keeper
Correspondence Address4 Enderby Close
Halifax
West Yorkshire
HX3 5RR
Director NameKaren Lesley Moore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(37 years after company formation)
Appointment Duration12 years, 8 months (resigned 16 January 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPitts Farm High Stones Road
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TX
Director NameMr Robert James Moore
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(37 years after company formation)
Appointment Duration12 years, 8 months (resigned 16 January 2004)
RolePacking Case Manufacturer
Correspondence AddressStonedge Pinner Lane
Southowram
Halifax
West Yorkshire
HX3 9QH
Secretary NameKaren Lesley Moore
NationalityBritish
StatusResigned
Appointed14 May 1991(37 years after company formation)
Appointment Duration12 years, 8 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitts Farm High Stones Road
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TX
Secretary NameJohn Andrew Black
NationalityBritish
StatusResigned
Appointed16 January 2004(49 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 April 2004)
RoleSecretary
Correspondence AddressThe Chimneys Main Street
West Haddlesey
Selby
North Yorkshire
YO8 8QA

Location

Registered AddressBegbies Traynor 9th Floor
Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£42,404
Current Liabilities£246,359

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
21 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
19 April 2010Court order insolvency:replacement of liquidator (13 pages)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Court order insolvency:replacement of liquidator (13 pages)
22 October 2009Liquidators' statement of receipts and payments to 15 September 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 15 September 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 15 September 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 15 March 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 15 March 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 15 March 2009 (5 pages)
3 October 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
3 October 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
3 October 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
14 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
1 October 2007Liquidators' statement of receipts and payments (5 pages)
1 October 2007Liquidators statement of receipts and payments (5 pages)
1 October 2007Liquidators' statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators' statement of receipts and payments (5 pages)
26 March 2007Liquidators' statement of receipts and payments (5 pages)
25 March 2007Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page)
25 March 2007Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page)
22 September 2006Liquidators statement of receipts and payments (5 pages)
22 September 2006Liquidators' statement of receipts and payments (5 pages)
22 September 2006Liquidators' statement of receipts and payments (5 pages)
21 March 2006Liquidators' statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators' statement of receipts and payments (5 pages)
1 April 2005Appointment of a voluntary liquidator (1 page)
1 April 2005Appointment of a voluntary liquidator (1 page)
22 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2005Statement of affairs (13 pages)
22 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2005Statement of affairs (13 pages)
7 March 2005Registered office changed on 07/03/05 from: unit 9 fieldhouse park old fieldhouse lane off leeds road huddersfield west yorkshire HD2 1FA (1 page)
7 March 2005Registered office changed on 07/03/05 from: unit 9 fieldhouse park old fieldhouse lane off leeds road huddersfield west yorkshire HD2 1FA (1 page)
7 October 2004Registered office changed on 07/10/04 from: the barn the grange manor road hatfield doncaster yorkshire DN7 6SB (1 page)
7 October 2004Registered office changed on 07/10/04 from: the barn the grange manor road hatfield doncaster yorkshire DN7 6SB (1 page)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
1 June 2004Particulars of mortgage/charge (8 pages)
1 June 2004Particulars of mortgage/charge (8 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (1 page)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
30 March 2004Registered office changed on 30/03/04 from: 17 carlton street halifax HX1 2AL (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 17 carlton street halifax HX1 2AL (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
11 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
11 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
9 June 2003Return made up to 06/05/03; full list of members (7 pages)
9 June 2003Return made up to 06/05/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 July 2002Return made up to 06/05/02; full list of members (7 pages)
10 July 2002Return made up to 06/05/02; full list of members (7 pages)
7 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 June 2001Return made up to 06/05/01; full list of members (6 pages)
25 June 2001Return made up to 06/05/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 June 2000Return made up to 06/05/00; full list of members (6 pages)
15 June 2000Return made up to 06/05/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 May 1999Return made up to 06/05/99; no change of members (4 pages)
13 May 1999Return made up to 06/05/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 May 1998Return made up to 15/04/98; no change of members (4 pages)
26 May 1998Return made up to 15/04/98; no change of members (4 pages)
9 January 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
9 January 1998Accounts made up to 30 September 1997 (4 pages)
19 June 1997Return made up to 14/05/97; full list of members (6 pages)
19 June 1997Return made up to 14/05/97; full list of members (6 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1997Accounts made up to 30 September 1996 (6 pages)
24 February 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
21 August 1996Memorandum and Articles of Association (15 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Memorandum and Articles of Association (15 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1996Memorandum and Articles of Association (11 pages)
19 August 1996Memorandum and Articles of Association (11 pages)
3 August 1996Particulars of mortgage/charge (7 pages)
3 August 1996Particulars of mortgage/charge (7 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Return made up to 14/05/96; no change of members (4 pages)
11 June 1996Return made up to 14/05/96; no change of members (4 pages)
16 February 1996Full accounts made up to 30 September 1995 (6 pages)
16 February 1996Full accounts made up to 30 September 1995 (6 pages)
19 May 1995Return made up to 14/05/95; no change of members (4 pages)
19 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)