Education & Youth Services Limited

DataGardener
dissolved
Unknown

Education & Youth Services Limited

03850940Private Limited With Share Capital

100-102 St James Road, Northampton, NN55LF
Incorporated

30/09/1999

Company Age

26 years

Directors

4

Employees

SIC Code

85320

Risk

not scored

Company Overview

Registration, classification & business activity

Education & Youth Services Limited (03850940) is a private limited with share capital incorporated on 30/09/1999 (26 years old) and registered in northampton, NN55LF. The company operates under SIC code 85320 - technical and vocational secondary education.

Private Limited With Share Capital
SIC: 85320
Unknown
Incorporated 30/09/1999
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

8

CCJs

Board of Directors

3

Charges

13

Registered

11

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-05-2017
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:08-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-09-2016
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:29-04-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:29-04-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Legacy
Category:Mortgage
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2012
Capital Allotment Shares
Category:Capital
Date:06-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:04-11-2010
Legacy
Category:Mortgage
Date:15-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2010
Termination Director Company With Name
Category:Officers
Date:01-04-2010
Legacy
Category:Mortgage
Date:10-02-2010
Legacy
Category:Mortgage
Date:06-02-2010
Legacy
Category:Mortgage
Date:06-02-2010
Termination Director Company With Name
Category:Officers
Date:19-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Legacy
Category:Mortgage
Date:03-10-2009
Legacy
Category:Mortgage
Date:11-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2009
Legacy
Category:Annual Return
Date:21-01-2009
Auditors Resignation Company
Category:Auditors
Date:15-01-2009
Legacy
Category:Mortgage
Date:30-10-2008
Auditors Resignation Company
Category:Auditors
Date:10-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2008
Legacy
Category:Officers
Date:06-02-2008
Legacy
Category:Mortgage
Date:31-01-2008
Legacy
Category:Annual Return
Date:26-10-2007
Legacy
Category:Officers
Date:26-10-2007
Legacy
Category:Officers
Date:26-10-2007
Legacy
Category:Annual Return
Date:24-04-2007
Accounts Amended With Accounts Type Full
Category:Accounts
Date:15-01-2007
Legacy
Category:Officers
Date:28-12-2006
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2006
Legacy
Category:Capital
Date:15-12-2006
Legacy
Category:Capital
Date:15-12-2006
Legacy
Category:Capital
Date:15-12-2006
Resolution
Category:Resolution
Date:22-11-2006
Legacy
Category:Officers
Date:06-11-2006
Legacy
Category:Address
Date:06-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2006
Legacy
Category:Officers
Date:29-06-2006
Legacy
Category:Officers
Date:26-06-2006
Legacy
Category:Officers
Date:16-01-2006
Legacy
Category:Officers
Date:29-12-2005
Legacy
Category:Annual Return
Date:15-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2005
Legacy
Category:Officers
Date:08-03-2005
Legacy
Category:Address
Date:25-11-2004
Legacy
Category:Annual Return
Date:22-11-2004
Legacy
Category:Accounts
Date:14-01-2004
Legacy
Category:Mortgage
Date:24-12-2003
Legacy
Category:Mortgage
Date:24-12-2003
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2003
Legacy
Category:Annual Return
Date:06-11-2003
Legacy
Category:Mortgage
Date:16-07-2003
Legacy
Category:Annual Return
Date:29-10-2002
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2002
Legacy
Category:Officers
Date:03-08-2002
Legacy
Category:Officers
Date:03-08-2002
Resolution
Category:Resolution
Date:02-06-2002
Resolution
Category:Resolution
Date:02-06-2002
Resolution
Category:Resolution
Date:02-06-2002
Resolution
Category:Resolution
Date:02-06-2002
Resolution
Category:Resolution
Date:02-06-2002
Legacy
Category:Annual Return
Date:06-11-2001
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2001
Legacy
Category:Capital
Date:14-06-2001

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/02/2016
Filing Date17/04/2015
Latest Accounts31/05/2014

Trading Addresses

Unit 3 Alexander House, Riverpark Road, Manchester, M402XP
Unit 3, Spearmast Industrial Estate, Lane End Road, High Wycombe, Buckinghamshire, HP124JG
100-102 St. James Road, Northampton, Northamptonshir, NN55LFRegistered
116 Bloomfield Road, Tipton, West Midlands, DY49ES
17 Oundle Road, Peterborough, Cambridgeshire, PE29PB

Contact

100-102 St James Road, Northampton, NN55LF