Company Name24/7 Logic Limited
Company StatusDissolved
Company Number05484363
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date19 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSimon James Lewis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleElectrical Engineer
Correspondence Address28 Kensington Drive
Bury
Lancashire
BL8 2DE
Director NameSteven Lee Whitmore
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleElectrical Engineer
Correspondence Address184 London Road
Oldham
OL1 4BX
Secretary NameGerald William Albert Lewis
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCivil Servant
Correspondence Address28 Kensington Drive
Bury
Lancashire
BL8 2DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClb Coopers
Century House 11 St. Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,352
Cash£5,675
Current Liabilities£82,983

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2010Final Gazette dissolved following liquidation (1 page)
19 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2009Liquidators' statement of receipts and payments to 9 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-10
(1 page)
29 March 2008Statement of affairs with form 4.19 (6 pages)
29 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2008Statement of affairs with form 4.19 (6 pages)
25 February 2008Registered office changed on 25/02/2008 from 28 kensington drive bury lancashire BL8 2DE (1 page)
25 February 2008Registered office changed on 25/02/2008 from 28 kensington drive bury lancashire BL8 2DE (1 page)
24 October 2007Particulars of mortgage/charge (4 pages)
24 October 2007Particulars of mortgage/charge (4 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 20/06/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 20/06/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 June 2006Return made up to 20/06/06; full list of members (7 pages)
30 June 2006Return made up to 20/06/06; full list of members (7 pages)
18 July 2005Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Incorporation (17 pages)
20 June 2005Incorporation (17 pages)
20 June 2005Director resigned (1 page)