Company Name247 Management UK Limited
Company StatusDissolved
Company Number03066582
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameFirst Call Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(7 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 27 June 2017)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Secretary NameMr Michael Walker
NationalityBritish
StatusClosed
Appointed24 September 2002(7 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 27 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NameMargaret Ann Cave
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakfield Court
Oakfield Avenue, Glenfield
Leicester
LE3 8HL
Secretary NameBeverley Joy Hunt
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleSecretary
Correspondence Address7 Wolsey Way
Syston
Leicester
Leicestershire
LE7 1NX
Secretary NameParris Elizabeth Robinson
NationalityBritish
StatusResigned
Appointed17 October 1995(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address110 Henley Crescent
Leicester
LE3 2SE
Director NameCraig John Paul Hubbard
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 September 2002)
RoleCompany Director
Correspondence Address3 Oakfield Court
Oakfield Avenue, Glenfield
Leicester
Leicestershire
LE3 8HL
Director NameMr Michael Walker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(7 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.twofoursevenstaff.com

Location

Registered Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

100 at £1247 Interlet LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,839
Cash£17,214
Current Liabilities£2,009,466

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Application to strike the company off the register (3 pages)
4 July 2016Termination of appointment of Michael Walker as a director on 1 January 2014 (1 page)
20 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2014 (2 pages)
12 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2014 (2 pages)
12 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 12 September 2014 (2 pages)
12 November 2014Notice of completion of voluntary arrangement (12 pages)
11 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 September 2013 (10 pages)
21 September 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
20 June 2012Director's details changed for Mr David Brooks on 9 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Michael Walker on 9 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Michael Walker on 9 June 2012 (2 pages)
20 June 2012Secretary's details changed for Mr Michael Walker on 9 June 2012 (1 page)
20 June 2012Director's details changed for Mr David Brooks on 9 June 2012 (2 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(3 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(3 pages)
20 June 2012Secretary's details changed for Mr Michael Walker on 9 June 2012 (1 page)
3 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
12 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Accounts for a small company made up to 31 October 2010 (7 pages)
30 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
3 November 2010Previous accounting period shortened from 28 February 2011 to 31 October 2010 (1 page)
13 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 April 2009Accounts for a small company made up to 29 February 2008 (6 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 June 2008Return made up to 09/06/08; full list of members (3 pages)
27 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
19 July 2007Return made up to 09/06/07; full list of members (7 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
28 September 2006Particulars of mortgage/charge (7 pages)
17 July 2006Return made up to 09/06/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 July 2005Return made up to 09/06/05; full list of members (7 pages)
20 April 2005Company name changed first call recruitment LIMITED\certificate issued on 20/04/05 (2 pages)
31 March 2005Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
18 August 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 July 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
6 June 2003Return made up to 09/06/03; full list of members (7 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Director resigned (1 page)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 13 university road leicester leicestershire LE1 7RA (1 page)
1 October 2002New director appointed (2 pages)
1 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 July 2001Return made up to 09/06/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 January 2000Auditor's resignation (1 page)
20 October 1999Ad 10/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1999New director appointed (2 pages)
26 July 1999Return made up to 09/06/99; no change of members (4 pages)
24 May 1999Registered office changed on 24/05/99 from: 1 west walk leicester leicestershire LE1 7NG (1 page)
9 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
18 June 1998Return made up to 09/06/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
6 August 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 June 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1995Registered office changed on 21/11/95 from: suite 103/104 premier house 29 rutland street leicester LE1 1RE (1 page)
21 November 1995Secretary resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
5 September 1995Secretary resigned (2 pages)
26 July 1995Ad 09/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 July 1995Accounting reference date notified as 31/05 (1 page)
20 June 1995Registered office changed on 20/06/95 from: 372 old street london EC1V 9LT (1 page)
20 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Incorporation (14 pages)