Company NameYoung And D Limited
DirectorAlexander Nicholas Panagopoulos
Company StatusDissolved
Company Number02717236
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Nicholas Panagopoulos
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGreek
StatusCurrent
Appointed22 May 1992(same day as company formation)
RoleArchitect
Correspondence Address12 Dryadon Street
Athens
14563 Politia
Foreign
Secretary NameStephen Gregory Young
NationalityBritish
StatusCurrent
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Catton House
Pleasant Place
London
N1 2DJ
Director NameStephen Gregory Young
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleSecretary
Correspondence AddressFlat 7 Catton House
Pleasant Place
London
N1 2DJ

Location

Registered AddressC/O Mitchell Charlesworth
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£124,921
Cash£704
Current Liabilities£262,393

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 May 2005Dissolved (1 page)
15 February 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Statement of affairs (7 pages)
22 December 2003Statement of affairs (7 pages)
12 November 2003Appointment of a voluntary liquidator (1 page)
12 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2003Registered office changed on 03/10/03 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
20 June 2003Return made up to 12/05/03; full list of members (6 pages)
4 June 2003Registered office changed on 04/06/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page)
6 January 2003Return made up to 12/05/02; full list of members (7 pages)
25 November 2002Amended accounts made up to 31 May 1999 (6 pages)
11 June 2002Director resigned (1 page)
6 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 31 May 1999 (14 pages)
25 July 2000Return made up to 12/05/00; full list of members (6 pages)
10 July 2000Registered office changed on 10/07/00 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page)
14 April 2000Registered office changed on 14/04/00 from: beckhaven house 9 gilbert road kennington london SE11 5AA (1 page)
25 March 2000Particulars of mortgage/charge (5 pages)
11 June 1999Return made up to 12/05/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
19 May 1998Return made up to 12/05/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
21 May 1997Return made up to 12/05/97; no change of members (4 pages)
20 March 1997Particulars of mortgage/charge (4 pages)
17 March 1997£ nc 50000/50100 26/02/97 (1 page)
2 December 1996Full accounts made up to 31 May 1996 (12 pages)
9 May 1996Return made up to 12/05/96; full list of members; amend (5 pages)
29 April 1996Return made up to 12/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 1996Memorandum and Articles of Association (10 pages)
16 January 1996Particulars of mortgage/charge (4 pages)
8 January 1996Full accounts made up to 31 May 1995 (11 pages)
12 December 1995Ad 25/05/95--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
12 December 1995Amendment to men and arts (2 pages)
12 December 1995Minutes (2 pages)
12 December 1995£ nc 25000/50000 25/05/95 (1 page)
14 June 1995Memorandum and Articles of Association (18 pages)
14 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 June 1995£ nc 100/25000 27/05/94 (1 page)
14 June 1995Return made up to 12/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Ad 27/05/94--------- £ si 24900@1 (2 pages)
15 June 1993Return made up to 22/05/93; full list of members (6 pages)
22 May 1992Incorporation (14 pages)