Company NameConglomerate Telecom (UK) Ltd
Company StatusDissolved
Company Number03145923
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date22 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohammed Safdar Gohir
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(2 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 22 May 2011)
RoleSales Director
Correspondence Address81 Lockwood Road
Huddersfield
HD1 3QU
Director NameMahboob Ahmed
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(3 years after company formation)
Appointment Duration12 years, 3 months (closed 22 May 2011)
RoleComputer Programmer
Correspondence Address47 Parkside Road
Leeds
West Yorkshire
LS6 4LY
Secretary NameMohammed Anwar
NationalityBritish
StatusClosed
Appointed22 February 2001(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 22 May 2011)
RoleCompany Director
Correspondence Address81 Lockwood Road
Lockwood
Huddersfield
Yorkshire
HD1 3QU
Director NameMohammad Afzal Gohir
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address77 Newsome Road South
Newsome
Huddersfield
West Yorkshire
HD4 7PT
Director NameMohammad Sarwar Gohir
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address10 Old Portland Street
Huddersfield
HD1 5PB
Director NameMohammed Safdar Gohir
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 May 1997)
RoleCompany Director
Correspondence Address81 Lockwood Road
Huddersfield
HD1 3QU
Secretary NameSelwyn Brian Wilson
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 June 1997)
RoleCompany Director
Correspondence Address8 New Inn Close
Broughton Astley
Leicester
LE9 6SU
Director NameAndrew Graeme Cooper
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 January 1999)
RoleOperations Director
Correspondence Address24 Lambert Avenue
Leeds
LS8 1NH
Director NameMr Mahmoud Hashmi
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2001)
RoleManaging Director
Correspondence Address8 Birch Mews
Adel
Leeds
West Yorkshire
LS16 8NX
Secretary NameMohammed Safdar Gohir
NationalityBritish
StatusResigned
Appointed12 February 2001(5 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 22 February 2001)
RoleCompany Director
Correspondence Address81 Lockwood Road
Huddersfield
HD1 3QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 May 2011Final Gazette dissolved following liquidation (1 page)
22 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2011Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 12 January 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
22 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2010Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
11 August 2008Liquidators' statement of receipts and payments to 12 July 2008 (5 pages)
11 August 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
19 February 2008Liquidators' statement of receipts and payments (5 pages)
24 July 2007Liquidators statement of receipts and payments (6 pages)
24 July 2007Liquidators' statement of receipts and payments (6 pages)
25 March 2007Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page)
25 March 2007Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page)
21 February 2007Liquidators' statement of receipts and payments (5 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
26 July 2006Liquidators' statement of receipts and payments (5 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006O/Court removal of liquidators (5 pages)
3 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2006O/Court removal of liquidators (5 pages)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
24 January 2006Liquidators' statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
8 August 2005Liquidators' statement of receipts and payments (5 pages)
28 January 2005Liquidators' statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Sec/state release of liquidator (1 page)
15 November 2004Sec/state release of liquidator (1 page)
11 November 2004Cert. - release of liquidator (1 page)
11 November 2004Cert. - release of liquidator (1 page)
15 July 2004Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators' statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators' statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (7 pages)
18 July 2003Liquidators' statement of receipts and payments (7 pages)
15 January 2003Liquidators' statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Liquidators' statement of receipts and payments (5 pages)
19 July 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2001Statement of affairs (6 pages)
19 July 2001Appointment of a voluntary liquidator (1 page)
19 July 2001Appointment of a voluntary liquidator (1 page)
19 July 2001Statement of affairs (6 pages)
19 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2001Registered office changed on 06/07/01 from: 3 abercorn commercial centre manor farm road alperton middlesex HA0 1AN (1 page)
6 July 2001Registered office changed on 06/07/01 from: 3 abercorn commercial centre manor farm road alperton middlesex HA0 1AN (1 page)
4 July 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
4 July 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
15 January 2001Return made up to 15/01/01; full list of members (6 pages)
15 January 2001Return made up to 15/01/01; full list of members (6 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
17 October 2000Registered office changed on 17/10/00 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page)
17 October 2000Registered office changed on 17/10/00 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page)
12 October 2000Memorandum and Articles of Association (11 pages)
12 October 2000Memorandum and Articles of Association (11 pages)
6 October 2000Company name changed callmate telecom (uk) LIMITED\certificate issued on 09/10/00 (2 pages)
6 October 2000Company name changed callmate telecom (uk) LIMITED\certificate issued on 09/10/00 (2 pages)
16 March 2000Return made up to 15/01/00; no change of members (6 pages)
16 March 2000Return made up to 15/01/00; no change of members (6 pages)
1 March 2000Full accounts made up to 31 August 1999 (16 pages)
1 March 2000Full accounts made up to 31 August 1999 (16 pages)
4 October 1999Full accounts made up to 31 July 1998 (15 pages)
4 October 1999Full accounts made up to 31 July 1998 (15 pages)
30 July 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
30 July 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: unit 16 tower work globe road leeds LS11 5QL (1 page)
19 April 1999Return made up to 15/01/99; full list of members (9 pages)
19 April 1999Registered office changed on 19/04/99 from: unit 16 tower work globe road leeds LS11 5QL (1 page)
19 April 1999Return made up to 15/01/99; full list of members (9 pages)
30 March 1999Location of debenture register (non legible) (1 page)
30 March 1999Location - directors interests register: non legible (1 page)
30 March 1999Location of debenture register (non legible) (1 page)
30 March 1999Location - directors interests register: non legible (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
14 January 1999Ad 01/09/98--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
14 January 1999Nc inc already adjusted 01/11/98 (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Nc inc already adjusted 01/11/98 (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Ad 01/09/98--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
5 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1998Company name changed callmate telecom LIMITED\certificate issued on 31/12/98 (2 pages)
30 December 1998Company name changed callmate telecom LIMITED\certificate issued on 31/12/98 (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
4 August 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
4 August 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
31 March 1998Return made up to 15/01/98; full list of members (6 pages)
31 March 1998Return made up to 15/01/98; full list of members (6 pages)
25 March 1998Particulars of mortgage/charge (4 pages)
25 March 1998Particulars of mortgage/charge (4 pages)
19 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
19 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
17 June 1997Return made up to 01/01/97; full list of members
  • 363(287) ‐ Registered office changed on 17/06/97
(7 pages)
13 June 1997Registered office changed on 13/06/97 from: 314 harehills lane leeds yorkshire LS9 7GB (1 page)
13 June 1997Registered office changed on 13/06/97 from: 314 harehills lane leeds yorkshire LS9 7GB (1 page)
11 June 1997Memorandum and Articles of Association (9 pages)
11 June 1997Memorandum and Articles of Association (9 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (2 pages)
4 June 1997Company name changed trademate LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Company name changed trademate LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: 12 york place leeds LS1 2DS (1 page)
4 June 1997Director resigned (2 pages)
4 June 1997Registered office changed on 04/06/97 from: 12 york place leeds LS1 2DS (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
15 January 1996Incorporation (12 pages)