24-SEVEN COOLING LIMITED
Overview
Company Name | 24-SEVEN COOLING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04250644 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 24-SEVEN COOLING LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is 24-SEVEN COOLING LIMITED located?
Registered Office Address | Azzurri House Walsall Business Park Aldridge WS9 0RB Walsall West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 24-SEVEN COOLING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for 24-SEVEN COOLING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 34 Landywood Enterprise Park, Holly Lane Great Wyrley Walsall WS6 6BD to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on Oct 20, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lee James Birchall as a director on Feb 16, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Termination of appointment of Richard Gene Nicholls as a director on Aug 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lee James Birchall as a director on Apr 24, 2019 | 2 pages | AP01 | ||
Cessation of Paul Joseph Proud as a person with significant control on Jan 24, 2019 | 1 pages | PSC07 | ||
Cessation of Ean Philip Jones as a person with significant control on Jan 24, 2019 | 1 pages | PSC07 | ||
Cessation of John Morris as a person with significant control on Jan 24, 2019 | 1 pages | PSC07 | ||
Notification of 24-Seven Holdings Midlands Ltd as a person with significant control on Jan 24, 2019 | 2 pages | PSC02 | ||
Termination of appointment of John Morris as a secretary on Jan 24, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 11, 2016 with updates | 7 pages | CS01 | ||
Who are the officers of 24-SEVEN COOLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Ean Philip | Director | 5 Leighs Close WS4 1BY Walsall West Midlands | United Kingdom | British | Managing Director | 77080090001 | ||||
PROUD, Paul | Director | 24 Oak Lane Boney Hay Burntwood WS7 8HF Walsall | United Kingdom | British | Operations Director | 80649750001 | ||||
JONES, Margaret June | Secretary | 5 Leighs Close Pelsall WS4 1BY Walsall West Midlands | British | 76980200002 | ||||||
MORRIS, John | Secretary | Unit 34 Landywood Enterprise Park, Holly Lane WS6 6BD Great Wyrley Walsall | 205697090001 | |||||||
DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
BIRCHALL, Lee James | Director | Unit 34 Landywood Enterprise Park, Holly Lane WS6 6BD Great Wyrley Walsall | England | British | Sales Director | 155755010004 | ||||
NICHOLLS, Richard Gene | Director | Unit 34 Landywood Enterprise Park, Holly Lane WS6 6BD Great Wyrley Walsall | England | British | Service Director | 177747660001 | ||||
DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of 24-SEVEN COOLING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
24-Seven Holdings Midlands Ltd | Jan 24, 2019 | Holly Lane Great Wyrley WS6 6BD Walsall Unit 34 Landywood Enterprise Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ean Philip Jones | Jul 11, 2016 | Unit 34 Landywood Enterprise Park, Holly Lane WS6 6BD Great Wyrley Walsall | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Joseph Proud | Jul 11, 2016 | Unit 34 Landywood Enterprise Park, Holly Lane WS6 6BD Great Wyrley Walsall | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Morris | Jul 11, 2016 | Unit 34 Landywood Enterprise Park, Holly Lane WS6 6BD Great Wyrley Walsall | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0