Company NameIAN Young (Words & Pictures) Limited
Company StatusDissolved
Company Number01249866
CategoryPrivate Limited Company
Incorporation Date18 March 1976(48 years, 1 month ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameIan Young
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(16 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 17 May 2005)
RoleTV News Cameraman
Correspondence Address24 Whinfell Court
Whirlow
Sheffield
S11 9QA
Director NameSusan Young
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(16 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 17 May 2005)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address24 Whinfell Court
Whirlow
Sheffield
S11 9QA
Secretary NameSusan Young
NationalityBritish
StatusClosed
Appointed29 October 1992(16 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whinfell Court
Whirlow
Sheffield
S11 9QA

Location

Registered Address24 Whinfell Court
Whirlow
Sheffield
South Yorkshire
S11 9QA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Financials

Year2014
Net Worth£35,773
Cash£12,952
Current Liabilities£7,419

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 December 2004Application for striking-off (1 page)
6 April 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
29 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 November 2003Return made up to 29/10/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 November 2002Return made up to 29/10/02; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Registered office changed on 14/02/01 from: 8 beauford house bamford mill the hollow bamford derbyshire S33 0AU (1 page)
11 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 November 2000Return made up to 29/10/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
26 October 1999Return made up to 29/10/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
17 November 1998Return made up to 29/10/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 October 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/97
(6 pages)
15 October 1997Registered office changed on 15/10/97 from: 18 brincliffe gardens sheffield S11 9BG (1 page)
1 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 November 1996Return made up to 29/10/96; full list of members (6 pages)
29 November 1995Return made up to 29/10/95; no change of members (4 pages)