Company NameYou Medicals 3 Limited
Company StatusDissolved
Company Number09983108
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Stacey Kathleen Cooper
StatusClosed
Appointed31 October 2016(9 months after company formation)
Appointment Duration3 years, 11 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressUnit 2, Atlas Court Balby Carr Bank
Doncaster
DN4 5JQ
Director NameMr Nicholas Graham Springthorpe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Atlas Court Balby Carr Bank
Doncaster
DN4 5JQ
Director NameMiss Alison Clarke
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaturn Firstpoint Balby Carr Bank
Doncaster
DN4 5JQ
Secretary NameMiss Laura Elizabeth Bathgate
StatusResigned
Appointed11 February 2016(1 week, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressFirst Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr John Matthew Parker
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(8 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 31 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Atlas Court
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JT
Director NameMr John Lawrence Radford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(8 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 31 October 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 Atlas Court
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JT
Director NameMiss Regan Mollie Davis
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(9 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Atlas Court Balby Carr Bank
Doncaster
DN4 5JQ

Location

Registered AddressUnit 2, Atlas Court
Balby Carr Bank
Doncaster
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
15 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
1 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 June 2017Appointment of Mr Nicholas Graham Springthorpe as a director on 8 June 2017 (2 pages)
8 June 2017Termination of appointment of Regan Mollie Davis as a director on 8 June 2017 (1 page)
8 June 2017Appointment of Mr Nicholas Graham Springthorpe as a director on 8 June 2017 (2 pages)
8 June 2017Termination of appointment of Regan Mollie Davis as a director on 8 June 2017 (1 page)
10 November 2016Registered office address changed from 22 st. Marys Road Goldthorpe Rotherham S63 9JG England to Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JQ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 22 st. Marys Road Goldthorpe Rotherham S63 9JG England to Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JQ on 10 November 2016 (1 page)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Termination of appointment of John Matthew Parker as a director on 31 October 2016 (1 page)
4 November 2016Appointment of Miss Regan Mollie Davis as a director on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of John Lawrence Radford as a director on 31 October 2016 (1 page)
4 November 2016Registered office address changed from Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England to 22 st. Marys Road Goldthorpe Rotherham S63 9JG on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England to 22 st. Marys Road Goldthorpe Rotherham S63 9JG on 4 November 2016 (1 page)
4 November 2016Termination of appointment of John Lawrence Radford as a director on 31 October 2016 (1 page)
4 November 2016Appointment of Miss Regan Mollie Davis as a director on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of John Matthew Parker as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Laura Elizabeth Bathgate as a secretary on 31 October 2016 (1 page)
2 November 2016Appointment of Miss Stacey Kathleen Cooper as a secretary on 31 October 2016 (2 pages)
2 November 2016Appointment of Miss Stacey Kathleen Cooper as a secretary on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of Laura Elizabeth Bathgate as a secretary on 31 October 2016 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 October 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 October 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
17 October 2016Appointment of Mr John Lawrence Radford as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr John Matthew Parker as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr John Matthew Parker as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr John Lawrence Radford as a director on 17 October 2016 (2 pages)
17 October 2016Termination of appointment of Alison Clarke as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Alison Clarke as a director on 17 October 2016 (1 page)
27 July 2016Registered office address changed from 67 Wilson Avenue Clowne Chesterfield Derbyshire S43 4AH England to Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 67 Wilson Avenue Clowne Chesterfield Derbyshire S43 4AH England to Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT on 27 July 2016 (1 page)
11 February 2016Appointment of Miss Laura Elizabeth Bathgate as a secretary on 11 February 2016 (2 pages)
11 February 2016Appointment of Miss Laura Elizabeth Bathgate as a secretary on 11 February 2016 (2 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 100
(20 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 100
(20 pages)