Company NameT.B. Younge Engineering Limited
DirectorTerence Barry Younge
Company StatusDissolved
Company Number01623258
CategoryPrivate Limited Company
Incorporation Date19 March 1982(42 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Terence Barry Younge
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Correspondence AddressAshcroft Tumbler Hill
Swaffham
Norfolk
PE37 7JG
Secretary NameSheila Patricia Younge
NationalityBritish
StatusCurrent
Appointed15 August 1996(14 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address10 Canon Close
Watton
Thetford
Norfolk
IP25 6RF
Director NameMrs Louisa Adriana Younge
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressAshcroft Tumbler Hill
Swaffham
Norfolk
PE37 7JG
Secretary NameMrs Louisa Adriana Younge
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressAshcroft Tumbler Hill
Swaffham
Norfolk
PE37 7JG

Location

Registered AddressCasson Beckman & Partners
4th Floor 36 Park Row
Leeds
West Yorkshire
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£132,372
Gross Profit£46,405
Net Worth-£29,468
Cash£67
Current Liabilities£77,763

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Court order allowing vol liquidator to resign (1 page)
10 August 2000Appointment of a voluntary liquidator (1 page)
10 August 2000O/C 26/06/00 rem/appt liqs (7 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999C/O re change of liq (3 pages)
7 October 1999Appointment of a voluntary liquidator (1 page)
24 September 1999Court order allowing vol liquidator to resign (1 page)
15 June 1999Statement of affairs (10 pages)
15 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1999Appointment of a voluntary liquidator (1 page)
19 May 1999Registered office changed on 19/05/99 from: casson beckman & partners 4TH floor 36 park row leeds west yorkshire LS1 5JL (1 page)
19 May 1999Registered office changed on 19/05/99 from: 1D castleacre road swaffham norfolk PE37 7HS (1 page)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 October 1998Return made up to 15/08/98; no change of members (4 pages)
18 February 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 September 1997Return made up to 15/08/97; no change of members (4 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
20 September 1996Return made up to 15/08/96; full list of members (6 pages)
20 September 1996Secretary resigned (1 page)
16 February 1996Full accounts made up to 31 March 1995 (11 pages)
29 September 1995Return made up to 15/08/95; no change of members (4 pages)