Company NameDavid Young Associates Limited
Company StatusDissolved
Company Number01718010
CategoryPrivate Limited Company
Incorporation Date25 April 1983(41 years ago)
Dissolution Date14 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Geoffrey Ineson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration24 years (closed 14 January 2016)
RoleDesigner/Detailer
Correspondence AddressFaloria Church Lane
Appleton Roebuck
York
North Yorkshire
YO5 7DF
Secretary NameJane Elizabeth Ineson
NationalityBritish
StatusClosed
Appointed01 March 2007(23 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 14 January 2016)
RoleCompany Director
Correspondence AddressFaloria Church Lane
Appleton Roebuck
York
North Yorkshire
YO23 7DF
Director NameMr Christopher Duncan Biggin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 May 1999)
RoleChartered Structural Engineer
Correspondence Address14 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NameMr Jeffrey Bright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 March 2003)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address15 Fulstone Road
Stocksmoor
Huddersfield
West Yorkshire
HD4 6YD
Director NameMaurice Graham Holt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 March 2003)
RoleChartered Civil & Structural E
Correspondence AddressOrchard Cottage
23 Farrer Lane Oulton
Leeds
West Yorkshire
LS26 8JP
Director NameAlan Francis Ritchie
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence AddressBroomfield Church Lane
Pannal
Harrogate
North Yorkshire
HG3 1NG
Director NameMr David Andrew Young
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address133b Manygates Lane
Wakefield
West Yorkshire
WF2 7DS
Secretary NameAlan Francis Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressBroomfield Church Lane
Pannal
Harrogate
North Yorkshire
HG3 1NG
Secretary NameMr Jeffrey Bright
NationalityBritish
StatusResigned
Appointed31 July 1994(11 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fulstone Road
Stocksmoor
Huddersfield
West Yorkshire
HD4 6YD
Secretary NameMr David Andrew Young
NationalityBritish
StatusResigned
Appointed20 October 2000(17 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133b Manygates Lane
Wakefield
West Yorkshire
WF2 7DS

Location

Registered AddressKingsbridge Corporate Solutions
1st Floor Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

4.6k at £1Mr Geoffrey Ineson
75.92%
Ordinary
1.4k at £1Jane Elizabeth Ineson
23.98%
Ordinary
3 at £1Headingley Design Services LTD
0.05%
Management
3 at £1Mrs Mandy Elizabeth Bright
0.05%
Management

Financials

Year2014
Net Worth£104,479
Cash£83,656
Current Liabilities£28,850

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Final Gazette dissolved following liquidation (1 page)
14 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
14 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
6 May 2015Liquidators' statement of receipts and payments to 1 April 2015 (8 pages)
6 May 2015Liquidators' statement of receipts and payments to 1 April 2015 (8 pages)
6 May 2015Liquidators statement of receipts and payments to 1 April 2015 (8 pages)
6 May 2015Liquidators statement of receipts and payments to 1 April 2015 (8 pages)
16 June 2014Registered office address changed from Carlton House Sandy Walk Wakefield West Yorkshire WF1 2DP on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from Carlton House Sandy Walk Wakefield West Yorkshire WF1 2DP on 16 June 2014 (2 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (6 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6,006
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6,006
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 31/12/08; no change of members (4 pages)
18 February 2009Return made up to 31/12/08; no change of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007New secretary appointed (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (8 pages)
6 February 2007Return made up to 31/12/06; full list of members (8 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 February 2006Return made up to 31/12/05; full list of members (8 pages)
22 February 2006Return made up to 31/12/05; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
18 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: the priory aberford leeds LS25 3DW (1 page)
14 December 1999Registered office changed on 14/12/99 from: the priory aberford leeds LS25 3DW (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
6 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 April 1999Registered office changed on 01/04/99 from: the priory aberford leeds LS25 3DW (1 page)
1 April 1999Registered office changed on 01/04/99 from: the priory aberford leeds LS25 3DW (1 page)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(7 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(7 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 February 1997Return made up to 31/12/96; no change of members (7 pages)
27 February 1997Return made up to 31/12/96; no change of members (7 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
23 April 1996Director's particulars changed (1 page)
23 April 1996Director's particulars changed (1 page)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 1995Statement of rights variation attached to shares (2 pages)
11 April 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
11 April 1995Statement of rights variation attached to shares (2 pages)
11 April 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
16 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
16 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)