110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Secretary Name | Mr Michael Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 27 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP |
Director Name | Margaret Ann Cave |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakfield Court Oakfield Avenue, Glenfield Leicester LE3 8HL |
Secretary Name | Beverley Joy Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Wolsey Way Syston Leicester Leicestershire LE7 1NX |
Secretary Name | Parris Elizabeth Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 110 Henley Crescent Leicester LE3 2SE |
Director Name | Craig John Paul Hubbard |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 3 Oakfield Court Oakfield Avenue, Glenfield Leicester Leicestershire LE3 8HL |
Director Name | Mr Michael Walker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.twofoursevenstaff.com |
---|
Registered Address | 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
100 at £1 | 247 Interlet LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,839 |
Cash | £17,214 |
Current Liabilities | £2,009,466 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Termination of appointment of Michael Walker as a director on 1 January 2014 (1 page) |
20 November 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2014 (2 pages) |
12 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2014 (2 pages) |
12 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 September 2014 (2 pages) |
12 November 2014 | Notice of completion of voluntary arrangement (12 pages) |
11 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 September 2013 (10 pages) |
21 September 2012 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
20 June 2012 | Director's details changed for Mr David Brooks on 9 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Michael Walker on 9 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Michael Walker on 9 June 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Mr Michael Walker on 9 June 2012 (1 page) |
20 June 2012 | Director's details changed for Mr David Brooks on 9 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Secretary's details changed for Mr Michael Walker on 9 June 2012 (1 page) |
3 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
12 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Accounts for a small company made up to 31 October 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
3 November 2010 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 (1 page) |
13 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
2 April 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
27 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
19 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
28 September 2006 | Particulars of mortgage/charge (7 pages) |
17 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
20 April 2005 | Company name changed first call recruitment LIMITED\certificate issued on 20/04/05 (2 pages) |
31 March 2005 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
18 August 2004 | Return made up to 09/06/04; full list of members
|
22 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 July 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
6 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 13 university road leicester leicestershire LE1 7RA (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 July 2002 | Return made up to 09/06/02; full list of members
|
19 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 January 2000 | Auditor's resignation (1 page) |
20 October 1999 | Ad 10/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 1 west walk leicester leicestershire LE1 7NG (1 page) |
9 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 August 1997 | Return made up to 09/06/97; full list of members
|
17 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 June 1996 | Return made up to 09/06/96; full list of members
|
21 November 1995 | Registered office changed on 21/11/95 from: suite 103/104 premier house 29 rutland street leicester LE1 1RE (1 page) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
26 July 1995 | Ad 09/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 July 1995 | Accounting reference date notified as 31/05 (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 372 old street london EC1V 9LT (1 page) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Incorporation (14 pages) |