Company Name247 Internet Services Limited
Company StatusDissolved
Company Number04079063
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 6 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMichael Edwards
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(2 days after company formation)
Appointment Duration12 years, 3 months (closed 08 January 2013)
RoleConsultant
Correspondence Address48 Beechbrooke
Ryhope
Sunderland
Tyne And Wear
SR2 0NZ
Secretary NameJohn Edwards
NationalityBritish
StatusClosed
Appointed30 June 2006(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 08 January 2013)
RoleSnr Consultant
Correspondence Address13 Lawrence Crescent
Richmond
North Yorkshire
DL10 5QE
Secretary NameLesley Jean Edwards
NationalityBritish
StatusResigned
Appointed29 September 2000(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2006)
RoleLocal Government Officer
Correspondence Address32a North Road
Clifton Upon Dunsmore
Rugby
Warwickshire
CV23 0BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address48 Beechbrooke
Ryhope
Sunderland
Tyne & Wear
SR2 0NZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
8 December 2011Voluntary strike-off action has been suspended (1 page)
8 December 2011Voluntary strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Voluntary strike-off action has been suspended (1 page)
18 May 2011Voluntary strike-off action has been suspended (1 page)
28 October 2010Voluntary strike-off action has been suspended (1 page)
28 October 2010Voluntary strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (3 pages)
13 September 2010Application to strike the company off the register (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 27 September 2008 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 27 September 2008 with a full list of shareholders (3 pages)
31 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 27/09/07; full list of members (2 pages)
14 January 2008Return made up to 27/09/07; full list of members (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 35 dorset close, cawston rugby warwickshire CV22 7RB (1 page)
10 August 2007Registered office changed on 10/08/07 from: 35 dorset close, cawston rugby warwickshire CV22 7RB (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: 32A north road clifton upon dunsmore warwickshire CV23 0BN (1 page)
15 January 2007Return made up to 27/09/06; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 32A north road clifton upon dunsmore warwickshire CV23 0BN (1 page)
15 January 2007Return made up to 27/09/06; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2005Return made up to 27/09/05; full list of members (2 pages)
24 November 2005Return made up to 27/09/05; full list of members (2 pages)
24 November 2005Location of register of members (1 page)
24 November 2005Location of register of members (1 page)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 October 2004Return made up to 27/09/04; full list of members (6 pages)
11 October 2004Return made up to 27/09/04; full list of members (6 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
12 May 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
7 October 2002Return made up to 27/09/02; full list of members (6 pages)
7 October 2002Return made up to 27/09/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
5 June 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
18 March 2002Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
18 March 2002Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
10 October 2001Return made up to 27/09/01; full list of members (6 pages)
10 October 2001Return made up to 27/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
27 September 2000Incorporation (12 pages)