Company NameCallmate Corporation Limited
Company StatusDissolved
Company Number02996530
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)
Previous NameCallmate Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMohammad Afzal Gohir
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(1 week after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address37 Dyson Street
Dalton
Huddersfield
West Yorkshire
HD5 9LT
Director NameMohammad Sarwar Gohir
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address10 Old Portland Street
Huddersfield
HD1 5PB
Secretary NameMohammad Afzal Gohir
NationalityBritish
StatusCurrent
Appointed07 December 1994(1 week after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address37 Dyson Street
Dalton
Huddersfield
West Yorkshire
HD5 9LT
Secretary NameMohammad Sarwar Gohir
NationalityBritish
StatusCurrent
Appointed07 December 1994(1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address10 Old Portland Street
Huddersfield
HD1 5PB
Director NameMohammed Safdar Gohir
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(2 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address81 Lockwood Road
Huddersfield
HD1 3QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 March 2001Dissolved (1 page)
7 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 1997Statement of affairs (6 pages)
18 November 1997Appointment of a voluntary liquidator (1 page)
30 October 1997Registered office changed on 30/10/97 from: unit 11 tower works globe road holbeck leeds west yorkshire LS11 5QG (1 page)
27 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 November 1996Return made up to 27/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Return made up to 30/11/95; full list of members (6 pages)
29 October 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
8 October 1996Registered office changed on 08/10/96 from: 7 hebbie street fartown huddersfield HD1 6JA (1 page)
30 August 1995Ad 07/12/94--------- £ si 1@1=1 £ ic 9999/10000 (4 pages)
30 August 1995£ nc 1000/10000 04/08/95 (1 page)
30 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 August 1995Ad 04/08/95--------- £ si 9998@1=9998 £ ic 1/9999 (4 pages)
27 July 1995Accounting reference date notified as 31/12 (1 page)