Company NameRecovery 24 Limited
Company StatusDissolved
Company Number04001839
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMicheal John Harrison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHenry Street
Hendon
Sunderland
Tyne And Wear
SR2 8AU
Secretary NamePatricia Margaret Brown
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleNurse Rgn
Correspondence Address13 The Westlands
Sunderland
Tyne & Wear
SR4 7RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephenson House
Richard Street
Hetton Le Hole
Tyne And Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

1 at £1Mr Michael John Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
30 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Micheal John Harrison on 17 October 2011 (2 pages)
15 May 2012Director's details changed for Micheal John Harrison on 17 October 2011 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 June 2008Return made up to 25/05/08; full list of members (3 pages)
12 June 2008Return made up to 25/05/08; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
25 June 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
25 June 2007Return made up to 25/05/07; full list of members (5 pages)
25 June 2007Return made up to 25/05/07; full list of members (5 pages)
19 June 2006Return made up to 25/05/06; full list of members (5 pages)
19 June 2006Return made up to 25/05/06; full list of members (5 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 25/05/05; full list of members (6 pages)
7 June 2005Return made up to 25/05/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 January 2005Registered office changed on 10/01/05 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
10 January 2005Registered office changed on 10/01/05 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
11 June 2004Return made up to 25/05/04; full list of members (6 pages)
11 June 2004Return made up to 25/05/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
1 June 2003Return made up to 25/05/03; full list of members (6 pages)
1 June 2003Return made up to 25/05/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
8 June 2001Return made up to 25/05/01; full list of members (6 pages)
8 June 2001Return made up to 25/05/01; full list of members (6 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
25 May 2000Incorporation (19 pages)
25 May 2000Incorporation (19 pages)