CLEVELAND YOUTH ASSOCIATION

  • Company statusdissolved
  • Company No02141312
  • Age38 years 1 month Incorporated 18 June 1987
  • Officers0

Address

C/O Fergusson & Co Ltd 12 Halegrove Court, Cygnet Drive, Stockton-On-Tees, TS18 3DB

CLEVELAND YOUTH ASSOCIATION is an dissolved company incorporated on 18 June 1987 and based in Stockton-On-Tees. The company was registered 38 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85590 Other education n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 14 Feb 2024

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 14 Nov 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 22 Sep 2022

Liquidation Voluntary Statement Of Affairs

2 Years Ago on 22 Sep 2022

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 22 Sep 2022

Resolution

2 Years Ago on 22 Sep 2022

Memorandum Articles

3 Years Ago on 11 Jul 2022

Resolution

3 Years Ago on 11 Jul 2022

Accounts With Accounts Type Small

3 Years Ago on 10 Jan 2022

Confirmation Statement With No Updates

3 Years Ago on 15 Dec 2021

Accounts With Accounts Type Small

4 Years Ago on 06 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 01 Dec 2020

Accounts With Accounts Type Small

5 Years Ago on 10 Jan 2020

Confirmation Statement With No Updates

5 Years Ago on 10 Dec 2019

Accounts With Accounts Type Small

6 Years Ago on 14 Jan 2019

Confirmation Statement With No Updates

6 Years Ago on 05 Dec 2018

Termination Director Company With Name Termination Date

7 Years Ago on 28 Feb 2018

Accounts With Accounts Type Small

7 Years Ago on 07 Feb 2018

Confirmation Statement With No Updates

7 Years Ago on 14 Dec 2017

Accounts With Accounts Type Full

8 Years Ago on 12 Jan 2017

Confirmation Statement With Updates

8 Years Ago on 02 Dec 2016

Mortgage Satisfy Charge Full

8 Years Ago on 02 Dec 2016

Appoint Person Director Company With Name Date

8 Years Ago on 13 Oct 2016

Appoint Person Director Company With Name Date

9 Years Ago on 08 Jul 2016

Termination Director Company With Name Termination Date

9 Years Ago on 06 Jul 2016

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HEALEY, Simon Davidsecretary 08 Feb 2003
DEEN, Karendirector Oct 197906 Jul 2016
DOWNIE, Briandirector Apr 194626 Feb 1992
FOSTER, Martindirector Feb 196213 Oct 2016
HARRISON, Rachel Elizabeth, Reverenddirector Feb 195330 Mar 2011
PROBERT, John Walterdirector Jun 195723 May 2012
WHITFIELD, Brian Howarddirector Mar 193601 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.