Dissolved
Dissolved 2014-01-21
Company Information for 247-INTERLET LIMITED
HARROGATE, NORTH YORKSHIRE, HG1,
|
Company Registration Number
05151759
Private Limited Company
Dissolved Dissolved 2014-01-21 |
Company Name | |
---|---|
247-INTERLET LIMITED | |
Legal Registered Office | |
HARROGATE NORTH YORKSHIRE | |
Company Number | 05151759 | |
---|---|---|
Date formed | 2004-06-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2014-01-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 12:15:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL WALKER |
||
DAVID BROOKS |
||
MICHAEL WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERLET LIMITED | Company Secretary | 2003-10-06 | CURRENT | 2003-09-25 | Dissolved 2014-10-16 | |
247 MANAGEMENT UK LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1995-06-09 | Dissolved 2017-06-27 | |
FIRST CALL RECRUITMENT LIMITED | Company Secretary | 2002-08-19 | CURRENT | 2002-04-30 | Dissolved 2014-10-07 | |
VENEERED PANELS LIMITED | Company Secretary | 1991-08-14 | CURRENT | 1990-08-14 | Active - Proposal to Strike off | |
PRIMEPRO SOFTWARE LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active | |
247 TIME LIMITED | Director | 2016-11-01 | CURRENT | 2011-11-03 | Active - Proposal to Strike off | |
INTERLET LIMITED | Director | 2003-10-06 | CURRENT | 2003-09-25 | Dissolved 2014-10-16 | |
247 MANAGEMENT UK LIMITED | Director | 2002-09-24 | CURRENT | 1995-06-09 | Dissolved 2017-06-27 | |
ADVANCED WELLNESS ILKLEY LIMITED | Director | 2016-01-01 | CURRENT | 2013-10-24 | Dissolved 2016-05-24 | |
AMURAT LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2017-05-02 | |
BASS (HARROGATE) LIMITED | Director | 2014-11-12 | CURRENT | 2012-08-14 | Dissolved 2016-01-05 | |
ADVANCED TRAUMA SOLUTIONS (UK) LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2017-01-17 | |
WALKER ASSOCIATES PAYROLL LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2016-08-23 | |
WALKWALK LIMITED | Director | 2011-11-08 | CURRENT | 2011-11-08 | Dissolved 2017-04-25 | |
MASONIC GROWTH HARROW LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Dissolved 2017-05-23 | |
INTERLET LIMITED | Director | 2003-10-06 | CURRENT | 2003-09-25 | Dissolved 2014-10-16 | |
FIRST CALL RECRUITMENT LIMITED | Director | 2002-08-19 | CURRENT | 2002-04-30 | Dissolved 2014-10-07 | |
MASONICGROWTH LIMITED | Director | 1998-06-19 | CURRENT | 1997-12-02 | Live but Receiver Manager on at least one charge |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/08/12 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 11/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALKER / 11/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROOKS / 11/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WALKER / 11/06/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/10/2010 | |
AR01 | 11/06/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/07/04--------- £ SI 399@1=399 £ IC 200/599 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/07/04--------- £ SI 100@1=100 £ IC 100/200 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 | |
88(2)R | AD 30/07/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-08 |
Proposal to Strike Off | 2010-04-06 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 247-INTERLET LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 247-INTERLET LIMITED | Event Date | 2013-10-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 247-INTERLET LIMITED | Event Date | 2010-04-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 247-INTERLET LIMITED | Event Date | 2009-02-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |