Company NameTend-Early Yours Limited
Company StatusDissolved
Company Number04756959
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameThomas Peter Jones
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 02 December 2008)
RoleRetired Clergyman
Correspondence Address18 All Hallows Close
Retford
Nottinghamshire
DN22 7UP
Director NameBarnaby Thomas Wharton Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(2 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 02 December 2008)
RoleChild Care
Correspondence AddressTrevenna
Kingwood Avenue
Heaton Bolton
Lancashire
BL1 5JA
Secretary NameBarnaby Thomas Wharton-Jones
NationalityBritish
StatusClosed
Appointed06 April 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 02 December 2008)
RoleChildcarer
Correspondence AddressTrevenna
Kingwood Avenue
Bolton
BL1 5JA
Director NameBarnaby Thomas Wharton Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(4 days after company formation)
Appointment Duration1 week, 3 days (resigned 22 May 2003)
RoleChild Carer
Correspondence Address86 Queensgate
Heaton
Bolton
BL1 4DZ
Secretary NameThomas Peter Jones
NationalityBritish
StatusResigned
Appointed12 May 2003(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2007)
RoleCompany Director
Correspondence Address18 All Hallows Close
Retford
Nottinghamshire
DN22 7UP
Director NameGillian Yvonne Hart
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2006)
RoleMarketing Manager
Correspondence AddressTrevenna
Kingwood Avenue, Heaton
Bolton
Lancashire
BL1 5JA
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressSt. Andrews Methodist Church
Tonge Moor Road
Bolton
Lancashire
BL2 3BJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£141,152
Gross Profit£136,630
Net Worth-£58,045
Cash£1,942
Current Liabilities£4,726

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
1 August 2006Return made up to 08/05/06; full list of members (2 pages)
1 August 2006Director resigned (1 page)
21 July 2005New director appointed (1 page)
24 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 May 2005Return made up to 08/05/05; full list of members (2 pages)
19 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Registered office changed on 16/04/04 from: 86 queensgate heaton bolton BL1 4DZ (1 page)
10 July 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (1 page)
12 May 2003Registered office changed on 12/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (1 page)
8 May 2003Incorporation (11 pages)