Company Name24Seven Lifestyle Limited
Company StatusDissolved
Company Number05956741
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 5 months ago)
Dissolution Date1 August 2009 (14 years, 8 months ago)

Directors

Director NamePhillipa Kay Jones
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Villas
Main Road
Gilberdyke
East Yorkshire
HU15 2SH
Secretary NameRonald Stuart Jones
NationalityBritish
StatusClosed
Appointed12 February 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 01 August 2009)
RoleCompany Director
Correspondence Address44a Priestley Hill
Queensbury
Bradford
West Yorkshire
BD13 2NL
Director NameGeoffrey Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address64 Newlands Park Grove
Scarborough
North Yorkshire
YO12 6PT
Secretary NameSarah Elizabeth Viles
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Holly Bush Way
Pasture Terrace
Beverley
East Yorkshire
HU17 8GA
Secretary NameGeoffrey Smith
NationalityBritish
StatusResigned
Appointed24 October 2006(2 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 December 2006)
RoleCompany Director
Correspondence Address64 Newlands Park Grove
Scarborough
North Yorkshire
YO12 6PT

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 May 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
18 December 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments (5 pages)
24 June 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
30 August 2007Registered office changed on 30/08/07 from: first floor park house park square west leeds west yorkshire LS1 2PS (1 page)
13 June 2007Statement of affairs (5 pages)
13 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2007Appointment of a voluntary liquidator (1 page)
23 May 2007Registered office changed on 23/05/07 from: 16A lairgate beverley east yorkshire HU17 8EE (1 page)
27 April 2007Ad 18/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
5 October 2006Incorporation (30 pages)