Company Name24/7 IT Solutions Limited
Company StatusDissolved
Company Number07278375
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren Bromley Towart
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameMrs Joanne Marie Towart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressD3 Armstrong
Prestwick Park Prestwick
Newcastle Upon Tyne
NE20 9SJ
Director NameMr Bromley James Towart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressD3 Armstrong
Prestwick Park Prestwick
Newcastle Upon Tyne
NE20 9SJ

Contact

Website247its.co.uk
Telephone0191 2303247
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2013
Net Worth-£172,630
Cash£4,786
Current Liabilities£264,839

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2017Liquidators' statement of receipts and payments to 16 July 2017 (15 pages)
5 October 2016Liquidators' statement of receipts and payments to 16 July 2016 (12 pages)
22 September 2015Liquidators' statement of receipts and payments to 16 July 2015 (10 pages)
22 September 2015Liquidators statement of receipts and payments to 16 July 2015 (10 pages)
14 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 July 2014Registered office address changed from D3 Armstrong Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 28 July 2014 (2 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Statement of affairs with form 4.19 (7 pages)
15 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Termination of appointment of Bromley Towart as a director (1 page)
15 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 September 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
13 September 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
27 June 2012Termination of appointment of Joanne Towart as a director (1 page)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Appointment of Mr Bromley James Towart as a director (2 pages)
7 July 2011Registered office address changed from 4 High Seat Cottages Heddon on the Wall NE15 0JB United Kingdom on 7 July 2011 (1 page)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
7 July 2011Registered office address changed from 4 High Seat Cottages Heddon on the Wall NE15 0JB United Kingdom on 7 July 2011 (1 page)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 August 2010Appointment of Mrs Joanne Marie Towart as a director (2 pages)
9 June 2010Incorporation (22 pages)