Company NameYoung & Wild(Shaw)Limited
Company StatusDissolved
Company Number00518884
CategoryPrivate Limited Company
Incorporation Date22 April 1953(70 years, 6 months ago)
Dissolution Date1 May 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameLaura Dionne Burton
NationalityBritish
StatusClosed
Appointed23 August 1991(38 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address2 Underwood Way
Shaw
Oldham
OL2 8LF
Director NameLaura Dionne Burton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(40 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 01 May 2012)
RoleSecretary
Correspondence Address2 Underwood Way
Shaw
Oldham
OL2 8LF
Director NameDarren Ramsey Wild
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(40 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 01 May 2012)
RoleSheet Metal Engineer
Correspondence Address8 Blackchapel Drive
Rochdale
OL16 4QU
Director NameJames Malcolm Wild
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(38 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address61 Surrey Avenue
Shaw
Oldham
Lancashire
OL2 7DN
Director NameJohn Barry Wild
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(38 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address34 Staveley Close
Shaw
Oldham
OL2 8ND

Location

Registered AddressBeal Lane
Shaw
Oldham
OL2 8PF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£245,721
Cash£219,049
Current Liabilities£4,446

Accounts

Latest Accounts30 April 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2011Restoration by order of the court (3 pages)
3 February 2011Restoration by order of the court (3 pages)
17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
25 August 2005Application for striking-off (2 pages)
25 August 2005Application for striking-off (2 pages)
8 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 September 2004Return made up to 23/08/04; full list of members (8 pages)
1 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
4 September 2003Return made up to 23/08/03; full list of members (8 pages)
4 September 2003Return made up to 23/08/03; full list of members (8 pages)
23 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 September 2002Return made up to 23/08/02; full list of members (8 pages)
5 September 2002Return made up to 23/08/02; full list of members (8 pages)
3 September 2001Return made up to 23/08/01; full list of members (7 pages)
3 September 2001Return made up to 23/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 September 2000Return made up to 23/08/00; full list of members (7 pages)
28 September 2000Return made up to 23/08/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 September 1999Return made up to 23/08/99; no change of members (4 pages)
9 September 1999Return made up to 23/08/99; no change of members (4 pages)
6 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 August 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1998Return made up to 23/08/98; no change of members (4 pages)
1 September 1997Return made up to 23/08/97; full list of members (6 pages)
1 September 1997Return made up to 23/08/97; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 June 1997Accounts for a small company made up to 30 April 1997 (7 pages)
4 October 1996Return made up to 23/08/96; no change of members (4 pages)
4 October 1996Return made up to 23/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
2 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
4 October 1995Return made up to 23/08/95; no change of members (4 pages)
4 October 1995Return made up to 23/08/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
7 April 1993Memorandum and Articles of Association (12 pages)
7 April 1993Memorandum and Articles of Association (12 pages)
29 October 1992Registered office changed on 29/10/92 (6 pages)
18 October 1991Return made up to 23/08/91; full list of members (7 pages)
4 September 1989Accounts for a small company made up to 30 April 1989 (3 pages)
4 September 1989Accounts for a small company made up to 30 April 1989 (3 pages)
15 August 1986Return made up to 15/08/86; full list of members (4 pages)
15 August 1986Return made up to 15/08/86; full list of members (4 pages)
22 April 1953Incorporation (17 pages)
22 April 1953Incorporation (17 pages)