Sale
Cheshire
M33 2AA
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Jason Kirk Lawler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
Director Name | Mr John Matthews |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
Registered Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 October 2022 (7 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 October 2021 (7 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
8 July 2022 | Notification of 24-7 Holdings Limited as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Cessation of Darnhall Limited as a person with significant control on 7 July 2022 (1 page) |
20 April 2022 | Company name changed 24-7 group LIMITED\certificate issued on 20/04/22
|
28 February 2022 | Termination of appointment of John Matthews as a director on 18 February 2022 (1 page) |
24 February 2022 | Termination of appointment of Jason Kirk Lawler as a director on 18 February 2022 (1 page) |
13 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
20 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
29 January 2020 | Previous accounting period shortened from 31 January 2020 to 31 October 2019 (1 page) |
15 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
15 January 2020 | Change of details for Darnhall Limited as a person with significant control on 3 January 2019 (2 pages) |
10 July 2019 | Notification of Darnhall Limited as a person with significant control on 3 January 2019 (2 pages) |
10 July 2019 | Appointment of Mr Jason Kirk Lawler as a director on 3 January 2019 (2 pages) |
10 July 2019 | Appointment of Mr John Matthews as a director on 3 January 2019 (2 pages) |
10 July 2019 | Appointment of Mr Andrew Robert Hawes as a director on 3 January 2019 (2 pages) |
10 July 2019 | Withdrawal of a person with significant control statement on 10 July 2019 (2 pages) |
24 January 2019 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Michael Duke as a director on 3 January 2019 (1 page) |
3 January 2019 | Incorporation Statement of capital on 2019-01-03
|