Company NameWest Dock Avenue Call Centre Limited
Company StatusDissolved
Company Number07557948
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Andrew William Tindall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(1 week after company formation)
Appointment Duration2 years, 2 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRegent's Court
Princess Street
Hull
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Tindall
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,382
Cash£2,812
Current Liabilities£23,186

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(3 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(3 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(3 pages)
16 March 2011Appointment of Mr Andrew William Tindall as a director (2 pages)
16 March 2011Appointment of Mr Andrew William Tindall as a director (2 pages)
15 March 2011Termination of appointment of Graham Stephens as a director (1 page)
15 March 2011Termination of appointment of Graham Stephens as a director (1 page)
9 March 2011Incorporation (18 pages)
9 March 2011Incorporation (18 pages)