Company NameTwentyfour Seven PR & Communications Limited
Company StatusDissolved
Company Number03701677
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLe Roy Wright
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RolePR Consultant
Correspondence Address25 Hall Royd
Shipley
West Yorkshire
BD18 3ED
Director NameCynthia Wright Maxim
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleNurse
Correspondence Address25 Hall Royd
Shipley
West Yorkshire
BD18 3ED
Secretary NameLe Roy Wright
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RolePR Consultant
Correspondence Address25 Hall Royd
Shipley
West Yorkshire
BD18 3ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 7 Devonshire House
Devonshire Avenue
Leeds
West Yorkshire
LS8 1AY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£17,866
Cash£50
Current Liabilities£20,946

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Voluntary strike-off action has been suspended (1 page)
25 May 2004Application for striking-off (1 page)
31 January 2003Total exemption small company accounts made up to 31 January 2002 (8 pages)
7 January 2003Registered office changed on 07/01/03 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
26 April 2002Return made up to 26/01/02; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 January 2000 (7 pages)
20 February 2001Return made up to 26/01/01; full list of members (6 pages)
10 May 2000Return made up to 26/01/00; full list of members (6 pages)
10 May 2000Registered office changed on 10/05/00 from: 30-38 dock street leeds LS10 1JF (1 page)
31 January 1999Registered office changed on 31/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New secretary appointed;new director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Secretary resigned (1 page)
26 January 1999Incorporation (16 pages)