About

Registered Number: 03066582
Date of Incorporation: 09/06/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 11 months ago)
Registered Address: 3 Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP

 

Having been setup in 1995, 247 Management Uk Ltd are based in North Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE, Margaret Ann 09 June 1995 24 September 2002 1
HUBBARD, Craig John Paul 09 September 1999 24 September 2002 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Beverley Joy 09 June 1995 25 August 1995 1
ROBINSON, Parris Elizabeth 17 October 1995 24 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 28 July 2016
DS01 - Striking off application by a company 20 July 2016
TM01 - Termination of appointment of director 04 July 2016
DISS16(SOAS) - N/A 20 November 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 November 2014
1.4 - Notice of completion of voluntary arrangement 12 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 November 2013
1.1 - Report of meeting approving voluntary arrangement 21 September 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 30 December 2010
AA01 - Change of accounting reference date 03 November 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 02 April 2009
395 - Particulars of a mortgage or charge 13 January 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 28 September 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 21 July 2005
CERTNM - Change of name certificate 20 April 2005
225 - Change of Accounting Reference Date 31 March 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 22 July 2004
225 - Change of Accounting Reference Date 08 July 2003
363s - Annual Return 06 June 2003
395 - Particulars of a mortgage or charge 03 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 31 January 2000
AUD - Auditor's letter of resignation 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
363s - Annual Return 26 July 1999
287 - Change in situation or address of Registered Office 24 May 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 11 June 1996
287 - Change in situation or address of Registered Office 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 05 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1995
287 - Change in situation or address of Registered Office 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
NEWINC - New incorporation documents 09 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2009 Outstanding

N/A

Debenture 22 September 2006 Fully Satisfied

N/A

Fixed and floating charge 25 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.