Company NameAccounts247 Ltd
Company StatusDissolved
Company Number03929543
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDuke Pearson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(2 days after company formation)
Appointment Duration5 years, 3 months (closed 21 June 2005)
RoleAccountant
Correspondence Address675 Bradford Road
Oakenshaw
Bradford
BD12 7DT
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed10 July 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 21 June 2005)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameJo Lally
NationalityBritish
StatusResigned
Appointed23 February 2000(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address254 Foundry Lane
Freemantle
Southampton
SO15 3JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon

Financials

Year2014
Net Worth£9,589
Cash£14,789
Current Liabilities£5,200

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Application for striking-off (1 page)
27 February 2004Return made up to 21/02/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Amending 882 orig 07/03/00 (2 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
23 October 2001Director's particulars changed (1 page)
27 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: suite 226 56 gloucester road london SW7 4UB (1 page)
26 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Registered office changed on 03/04/00 from: flat 8,119 hammersmith grove london W6 0NJ (1 page)
10 March 2000Ad 23/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: flat 8 119 hammersmith grove london W6 0NJ (1 page)
10 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)