Company NameYoungones Apparel Limited
Company StatusDissolved
Company Number07988135
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Thomas Richard Carson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bulcock & Co 10 The Bull Ring
Northwich
Cheshire
CW9 5BS
Director NameMr Christopher Robert Rea
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
Director NameMr Chris Rea
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bulcock & Co 10 The Bull Ring
Northwich
Cheshire
CW9 5BS

Contact

Websitewww.youngonesapparel.com

Location

Registered AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50 at £1Chris Rea
50.00%
Ordinary A
50 at £1Thomas Carson
50.00%
Ordinary B

Financials

Year2014
Net Worth-£8,315
Cash£26,899
Current Liabilities£28,191

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 February 2021Confirmation statement made on 30 December 2020 with updates (5 pages)
11 August 2020Director's details changed for Mr Christopher Robert Rea on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Mr Thomas Carson on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Mr Thomas Carson on 11 August 2020 (2 pages)
30 June 2020Previous accounting period shortened from 31 August 2020 to 30 April 2020 (1 page)
29 June 2020Director's details changed for Mr Chris Robert Rea on 29 June 2020 (2 pages)
22 June 2020Director's details changed for Mr Chris Robert Rea on 14 June 2020 (2 pages)
22 June 2020Change of details for Mr Chris Robert Rea as a person with significant control on 14 June 2020 (2 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
6 January 2020Confirmation statement made on 30 December 2019 with updates (5 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
15 August 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2018Sub-division of shares on 23 July 2018 (4 pages)
16 August 2018Change of share class name or designation (2 pages)
30 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
24 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 April 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
26 March 2014Change of share class name or designation (1 page)
26 March 2014Change of share class name or designation (1 page)
4 February 2014Director's details changed for Chris Rea on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Chris Rea on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Chris Rea on 4 February 2014 (2 pages)
31 January 2014Termination of appointment of Chris Rea as a director (1 page)
31 January 2014Termination of appointment of Chris Rea as a director (1 page)
31 January 2014Appointment of Chris Rea as a director (2 pages)
31 January 2014Appointment of Chris Rea as a director (2 pages)
4 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 September 2013Change of share class name or designation (2 pages)
25 September 2013Change of share class name or designation (2 pages)
8 July 2013Registered office address changed from 10 the Bull Ring Northwich Cheshire CW9 5BS on 8 July 2013 (1 page)
8 July 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
8 July 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
8 July 2013Registered office address changed from 10 the Bull Ring Northwich Cheshire CW9 5BS on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 10 the Bull Ring Northwich Cheshire CW9 5BS on 8 July 2013 (1 page)
4 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
2 July 2013Registered office address changed from 20 Blackall Road Exeter Devon EX4 4HE United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 20 Blackall Road Exeter Devon EX4 4HE United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 20 Blackall Road Exeter Devon EX4 4HE United Kingdom on 2 July 2013 (1 page)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)