Company NameDuo Call Limited
Company StatusDissolved
Company Number05655574
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Philip Coley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(4 months after company formation)
Appointment Duration6 years, 5 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Acrewood Drive
Sunnyside
Rotherham
South Yorkshire
S66 3QA
Secretary NameMr Philip Coley
NationalityBritish
StatusClosed
Appointed19 April 2006(4 months after company formation)
Appointment Duration6 years, 5 months (closed 02 October 2012)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address5 Acrewood Drive
Sunnyside
Rotherham
South Yorkshire
S66 3QA
Director NamePaul Smith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 February 2006)
RoleSales Manager
Correspondence Address4 Laburnum Drive
Unsworth
Bury
Lancashire
BL9 8NB
Director NameLynne Anne Westwood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 April 2006)
RoleCompany Director
Correspondence Address15 Watney Grove
Kingstanding
Birmingham
West Midlands
B44 0AX
Secretary NameLynne Anne Westwood
NationalityBritish
StatusResigned
Appointed22 December 2005(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 April 2006)
RoleCompany Director
Correspondence Address15 Watney Grove
Kingstanding
Birmingham
West Midlands
B44 0AX
Director NameJulie Anne Coley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2012)
RoleSales Co-Ordinator
Correspondence Address61 Paddock Drive
Sunnyside
Rotherham
South Yorkshire
S66 3ZE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.duocall.co.uk/
Telephone024 56224547
Telephone regionCoventry

Location

Registered AddressBuiding A06 Magna 34 Business Park
Rotherham
South Yorkshire
S60 1FG
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at 1Ms Julie Anne Coley
50.00%
Ordinary
1 at 1Philip Coley
50.00%
Ordinary

Financials

Year2014
Net Worth£7,462
Cash£7,487
Current Liabilities£10,851

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Termination of appointment of Julie Coley as a director (2 pages)
10 April 2012Termination of appointment of Julie Anne Coley as a director on 31 January 2012 (2 pages)
30 December 2010Compulsory strike-off action has been suspended (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
15 November 2010Registered office address changed from 61 Paddock Drive, Sunnyside Rotherham South Yorkshire S66 3ZE on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 61 Paddock Drive, Sunnyside Rotherham South Yorkshire S66 3ZE on 15 November 2010 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2009Return made up to 15/12/08; full list of members (4 pages)
26 February 2009Director and Secretary's Change of Particulars / philip coley / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 61 paddock drive, now: acrewood drive; Post Code was: S66 3ZE, now: S66 3QA; Country was: , now: united kingdom (2 pages)
26 February 2009Return made up to 15/12/08; full list of members (4 pages)
26 February 2009Director and secretary's change of particulars / philip coley / 01/08/2008 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 January 2007Return made up to 15/12/06; full list of members (2 pages)
5 January 2007Return made up to 15/12/06; full list of members (2 pages)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
19 April 2006Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 April 2006Registered office changed on 19/04/06 from: 4 park road moseley birmingham west midlands B13 8AB (1 page)
19 April 2006Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 4 park road moseley birmingham west midlands B13 8AB (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page)
20 January 2006Registered office changed on 20/01/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page)
6 January 2006New secretary appointed;new director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New secretary appointed;new director appointed (1 page)
6 January 2006New director appointed (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
15 December 2005Incorporation (14 pages)
15 December 2005Incorporation (14 pages)