Company NameCall Centre Logistics Limited
Company StatusDissolved
Company Number02822376
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMelvyn Douglas Marshall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(same day as company formation)
RoleManaging Director
Correspondence AddressEden Lodge
Edenfield Estate
Hornsea
East Yorkshire
HU18 1UE
Secretary NameMelvyn Douglas Marshall
NationalityBritish
StatusCurrent
Appointed27 May 1993(same day as company formation)
RoleManaging Director
Correspondence AddressEden Lodge
Edenfield Estate
Hornsea
East Yorkshire
HU18 1UE
Director NameMr Matthew John Marshall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(5 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStornaway
Beverley Road
Withernwick
East Yorkshire
HU11 4TT
Director NameNicholas Lee Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address4 Paddock View
Beverley Road
Withernwich
East Yorkshire
HU11 4UA
Director NameStephen Edward Richardson-Frankton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressLong Site House
Manor Lane
Hollym
North Humberside
HU19 2SD
Director NameJoaquin Alex Fernandez
Date of BirthApril 1955 (Born 69 years ago)
NationalityCuban
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleSenior Vice President
Correspondence Address2600 Douglas Road Suite 700
Coral Gables Florida
United States Of America
Director NameNicholas Lee Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 1996)
RoleCompany Director
Correspondence AddressEden Lodge Edenfield Estate
Hornsea
East Yorkshire
HU18 1UE
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBarclays House
Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 May 2001Dissolved (1 page)
14 February 2001Completion of winding up (1 page)
6 March 2000Order of court to wind up (2 pages)
16 April 1999Statement of affairs (7 pages)
16 April 1999Appointment of a voluntary liquidator (1 page)
16 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 1998Registered office changed on 27/11/98 from: call centre house 8-10 southgate court old bridge road hornsea east yorkshire HU18 1UE (1 page)
10 November 1998Return made up to 27/05/98; full list of members
  • 363(287) ‐ Registered office changed on 10/11/98
(6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 November 1997Particulars of mortgage/charge (5 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 June 1997Return made up to 27/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
4 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 July 1996Director resigned (1 page)
10 June 1996Return made up to 27/05/96; no change of members (4 pages)
19 June 1995Return made up to 27/05/95; no change of members (4 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)