Company NameCalls Limited
Company StatusDissolved
Company Number03733137
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameTimothy Baitson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 11 months (closed 01 March 2005)
RoleArtist
Correspondence Address141 White Lee Road
Batley
West Yorkshire
WF17 8AH
Director NameJayne Amanda Duffill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 11 months (closed 01 March 2005)
RoleScreen Printer
Correspondence AddressThe Mooring Lodge Farm Close
Dewsbury
West Yorkshire
WF12 0DG
Director NameJohn Redvers Duffill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 11 months (closed 01 March 2005)
RoleScreen Printer
Correspondence AddressThe Moorings
Lodge Farm Close
Dewsbury
West Yorkshire
WF12 0DG
Secretary NameJayne Amanda Duffill
NationalityBritish
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 11 months (closed 01 March 2005)
RoleScreen Printer
Correspondence AddressThe Mooring Lodge Farm Close
Dewsbury
West Yorkshire
WF12 0DG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressC/O 911 Bradford Road
Birstall
WF17 9JX
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£14,078
Cash£5
Current Liabilities£27,866

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
9 July 2004Registered office changed on 09/07/04 from: hsbc bank chambers hick lane batley west yorkshire WF17 5TD (1 page)
5 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 June 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 April 2002Return made up to 16/03/02; full list of members (7 pages)
20 March 2002Partial exemption accounts made up to 30 April 2001 (6 pages)
4 April 2001Return made up to 16/03/01; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
10 April 2000Return made up to 16/03/00; full list of members (7 pages)
6 April 2000Ad 29/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: windsor house temple row birmingham B2 5JX (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
16 March 1999Incorporation (15 pages)