Company NameFacecall UK Limited
Company StatusDissolved
Company Number04798860
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameDouglas Kerr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(5 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address59 Dunvegan Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3LD
Scotland
Director NameNeil Welsh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(5 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 04 August 2009)
RoleCompany Director
Correspondence AddressCairnvue Woodburn Avenue
Airdrie
Lanarkshire
ML6 9EW
Scotland
Secretary NameDouglas Kerr
NationalityBritish
StatusClosed
Appointed01 June 2004(11 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address59 Dunvegan Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3LD
Scotland
Director NameMr David Day
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Downs Crescent
Great Dunmow
Essex
CM6 1UE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAsset Independent Consulting Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressWest Court
Hesslewood Hall, Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Secretary NameDapem Secretarial (UK) Limited (Corporation)
StatusResigned
Appointed26 November 2003(5 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2004)
Correspondence AddressSignet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressThe Conservatory
Hesslewood Hall Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 July 2007Return made up to 13/06/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 July 2006Return made up to 13/06/06; full list of members (7 pages)
26 July 2006Registered office changed on 26/07/06 from: west court hesslewood hall ferriby road hessle east yorkshire HU13 0LH (1 page)
19 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 June 2005Return made up to 13/06/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 January 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
7 December 2004Return made up to 13/06/04; full list of members (7 pages)
13 September 2004Registered office changed on 13/09/04 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (3 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: west court hesslewood hall ferriby road hessle east yorkshire HU13 0LH (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Ad 13/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)