Company Name24/7 Delivery Services Ltd
Company StatusDissolved
Company Number07544112
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date29 April 2016 (7 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Glyn Mallison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleDelivery Services
Country of ResidenceEngland
Correspondence Address18 Garden House Close
Monk Bretton
Barnsley
South Yorkshire
S71 2ED
Director NameMrs Tina Mallison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleDelivery Services
Country of ResidenceEngland
Correspondence Address18 Garden House Close
Monk Bretton
Barnsley
South Yorkshire
S71 2ED

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£8,115
Cash£19,453
Current Liabilities£84,743

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 April 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
12 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 April 2015 (2 pages)
15 January 2015Liquidators' statement of receipts and payments to 10 November 2014 (9 pages)
15 January 2015Liquidators statement of receipts and payments to 10 November 2014 (9 pages)
29 January 2014Registered office address changed from Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS United Kingdom on 29 January 2014 (2 pages)
18 November 2013Statement of affairs with form 4.19 (5 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(4 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2011Incorporation (29 pages)