About

Registered Number: 05578337
Date of Incorporation: 29/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2014 (9 years and 5 months ago)
Registered Address: WILSONFIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Based in Sheffield, 24/7 Residential Care Ltd was registered on 29 September 2005, it's status at Companies House is "Dissolved". The companies directors are listed as Amas, Karen Lindsey, Hemans, Patricia, Gould, John Anthony, Inglis, Marguerite, Tibble, William James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMANS, Patricia 01 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
AMAS, Karen Lindsey 18 November 2010 - 1
GOULD, John Anthony 02 October 2006 24 August 2007 1
INGLIS, Marguerite 02 June 2008 01 July 2009 1
TIBBLE, William James 29 September 2005 20 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2014
2.35B - N/A 01 September 2014
2.24B - N/A 01 September 2014
2.24B - N/A 28 August 2014
2.24B - N/A 23 January 2014
2.31B - N/A 23 January 2014
2.24B - N/A 13 January 2014
2.24B - N/A 16 October 2013
F2.18 - N/A 01 July 2013
2.17B - N/A 09 May 2013
AD01 - Change of registered office address 19 March 2013
2.12B - N/A 13 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 26 August 2012
MG01 - Particulars of a mortgage or charge 12 August 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AA - Annual Accounts 28 June 2011
TM01 - Termination of appointment of director 07 June 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AD01 - Change of registered office address 29 March 2011
SH01 - Return of Allotment of shares 21 January 2011
AP03 - Appointment of secretary 21 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 07 April 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 11 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture deed 10 August 2011 Outstanding

N/A

Debenture 05 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.