Manchester
Lancashire
M34 5EF
Director Name | Mr Mohammad Saleem |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2014(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 William Street Rochdale Lancashire OL11 1HW |
Director Name | Raj Kumar |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Bankwell Street Manchester M15 5LN |
Director Name | Mr Mohammad Saleem |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 William Street Rochdale OL11 1HW |
Secretary Name | Mohammad Saleem |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 William Street Rochdale OL11 1HW |
Director Name | Mr Robert David Newman |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Director Name | Ms Melanie-Jane Macnab |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appt 1 1 Brookfield Gardens Manchester Lancashire M22 8BB |
Director Name | Ms Laura McDonald Sharrock |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Chancery 58 Spring Gardens Manchester Lancashire M2 1EW |
Director Name | Mr Michael Wyatt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stonecroft Northwich Cheshire CW9 8RZ |
Director Name | Mr Iain Urquhart McKeand |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | United Arab Emrates |
Correspondence Address | Barnden Farm Bell Lane Smarden Kent TN27 8PP |
Registered Address | 4th Floor The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Mohammad Saleem 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Application to strike the company off the register (4 pages) |
19 November 2014 | Termination of appointment of Iain Urquhart Mckeand as a director on 18 November 2014 (1 page) |
19 November 2014 | Termination of appointment of a director (1 page) |
19 November 2014 | Appointment of Mr Robert David Newman as a director on 18 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of a director (1 page) |
19 November 2014 | Appointment of Mr Mohammed Saleem as a director on 18 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Melanie-Jane Macnab as a director on 7 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Michael Wyatt as a director on 7 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Michael Wyatt as a director on 7 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Melanie-Jane Macnab as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Iain Urquhart Mckeand as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Iain Urquhart Mckeand as a director on 7 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Laura Mcdonald Sharrock as a director on 3 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Laura Mcdonald Sharrock as a director on 3 November 2014 (1 page) |
21 October 2014 | Appointment of Mr Michael Wyatt as a director on 21 October 2014 (2 pages) |
6 October 2014 | Appointment of Ms Melanie-Jane Macnab as a director on 29 July 2014 (2 pages) |
6 October 2014 | Termination of appointment of Robert David Newman as a director on 29 July 2014 (1 page) |
6 October 2014 | Company name changed 247 marketing LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Appointment of Miss Laura Mcdonald Sharrock as a director on 29 July 2014 (2 pages) |
27 June 2014 | Change of share class name or designation (2 pages) |
20 June 2014 | Termination of appointment of Mohammad Saleem as a director on 22 May 2014 (1 page) |
19 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
19 June 2014 | Appointment of Mr Robert David Newman as a director on 22 May 2014 (2 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
3 June 2014 | Accounts made up to 31 October 2013 (2 pages) |
6 May 2014 | Termination of appointment of Mohammad Saleem as a secretary on 6 May 2014 (1 page) |
6 May 2014 | Company name changed 247 accounts plus LIMITED\certificate issued on 06/05/14
|
6 May 2014 | Termination of appointment of Mohammad Saleem as a secretary on 6 May 2014 (1 page) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Raj Kumar as a director on 15 October 2012 (2 pages) |
1 October 2012 | Incorporation (38 pages) |