Company NameTwenty Four Seven Health And Nutrition Ltd
Company StatusDissolved
Company Number09410233
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr James William Weaver
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2015(1 month after company formation)
Appointment Duration5 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameMiss Jessica Mary Weaver
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 06 October 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Jeannette Jackson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT

Location

Registered Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

50 at £1Jeanette Jackson
50.00%
Ordinary
20 at £1James Weaver
20.00%
Ordinary
20 at £1Martyn Weaver
20.00%
Ordinary
10 at £1Avenue Creative Agency LTD
10.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 July 2017Notification of James William Weaver as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Jessica Mary Weaver as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Martyn William Weaver as a person with significant control on 13 July 2017 (2 pages)
29 June 2017Termination of appointment of Jeannette Jackson as a director on 28 June 2017 (1 page)
29 June 2017Appointment of Miss Jessica Mary Weaver as a director on 28 June 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
15 April 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
1 June 2015Appointment of Jeannette Jackson as a director on 28 January 2015 (3 pages)
1 June 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 100
(4 pages)
1 June 2015Appointment of Mr James William Weaver as a director on 28 February 2015 (3 pages)
10 February 2015Termination of appointment of Barbara Kahan as a director on 28 January 2015 (2 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
(36 pages)