Company NameOne Call Systems Public Limited Company
Company StatusDissolved
Company Number03246501
CategoryPublic Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameKeith Sharpe Hopkins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 16 Warehouse 13 Kingston Street
Hull
East Yorkshire
HU1 2DZ
Director NameGary Paul Sullivan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Bancroft House
Bancroft Road
Bexhill On Sea
East Sussex
TN39 4AQ
Director NameAllan Waltham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleManager
Correspondence Address33 York House
Carlisle Lane
London
SE1 7LE
Secretary NameKeith Sharpe Hopkins
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Warehouse 13 Kingston Street
Hull
East Yorkshire
HU1 2DZ
Director NameBrian Charles Devoti
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address10 Bancroft House
Bancroft Road
Bexhill On Sea
East Sussex
TN39 4AQ
Director NamePatricia Fermor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 August 1999)
RoleCompany Director
Correspondence Address9 Bankcroft House
Bankrcoft Road
Bexhill On Sea
East Sussex
TN39 4AQ
Secretary NameBrian Charles Devoti
NationalityBritish
StatusResigned
Appointed21 October 1998(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 August 1999)
RoleCompany Director
Correspondence Address34 Salisbury Road
Bexhill On Sea
East Sussex
TN40 2AD
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address88 Spring Bank
Hull
HU1 3AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Director resigned (1 page)
14 May 1999Return made up to 06/09/98; no change of members (4 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
11 August 1998Strike-off action suspended (1 page)
26 June 1998Secretary resigned;director resigned (1 page)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
9 October 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
3 November 1996Particulars of contract relating to shares (3 pages)
3 November 1996Ad 23/09/96--------- £ si 50000@1 (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Application to commence business (2 pages)
17 October 1996Certificate of authorisation to commence business and borrow (1 page)
17 October 1996Director resigned (1 page)
15 October 1996Ad 23/09/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996Registered office changed on 13/10/96 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
6 September 1996Incorporation (13 pages)