Company Name247 Rescue Limited
Company StatusDissolved
Company Number05972901
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Neil Forster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Moorlands Road
Darlington
County Durham
DL3 9JR
Secretary NameMr Neil Forster
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Moorlands Road
Darlington
County Durham
DL3 9JR
Director NameAnthony Henvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address79 Alwyn Road
Darlington
County Durham
DL3 0AS

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Anthony Henvey & Neil Forster
100.00%
Ordinary

Financials

Year2014
Net Worth£4,177
Cash£51
Current Liabilities£77,871

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
18 February 2015Registered office address changed from Rsm Tenon House Ferryboat Lane Sunderland SR5 3JN England to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
6 January 2015Liquidators' statement of receipts and payments to 5 November 2014 (22 pages)
6 January 2015Liquidators statement of receipts and payments to 5 November 2014 (22 pages)
6 January 2015Liquidators statement of receipts and payments to 5 November 2014 (22 pages)
13 January 2014Liquidators' statement of receipts and payments to 5 November 2013 (15 pages)
13 January 2014Liquidators statement of receipts and payments to 5 November 2013 (15 pages)
13 January 2014Liquidators statement of receipts and payments to 5 November 2013 (15 pages)
21 November 2012Appointment of a voluntary liquidator (1 page)
21 November 2012Statement of affairs with form 4.19 (5 pages)
21 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2012Termination of appointment of Anthony Henvey as a director (1 page)
8 October 2012Registered office address changed from Second Floor 2 Thomas Court East Street Colchester CO1 2TR England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Second Floor 2 Thomas Court East Street Colchester CO1 2TR England on 8 October 2012 (1 page)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 100
(5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Registered office address changed from 129 Bates Avenue Darlington County Durham DL3 0UE England on 18 July 2011 (1 page)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 February 2010Amended accounts made up to 31 October 2007 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 December 2009Director's details changed for Tony Henvey on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Neil Forster on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Neil Forster on 1 October 2009 (2 pages)
17 December 2009Registered office address changed from 9 Moorlands Road Darlington Durham DL3 9JR on 17 December 2009 (1 page)
17 December 2009Director's details changed for Tony Henvey on 1 October 2009 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from 129 bates avenue cockerton village darlington durham DL3 0UE (1 page)
4 February 2009Return made up to 20/10/08; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from 9, moorlands road darlington durham DL3 9JR (1 page)
20 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
14 November 2007Return made up to 20/10/07; full list of members (2 pages)
20 October 2006Incorporation (14 pages)