Company Name1st Call Group Limited
DirectorDavid Alfred Dawson
Company StatusDissolved
Company Number02485273
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Previous Name1st Call North West Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Alfred Dawson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458 Croston Road
Farrington
Leyland
Lancashire
PR26 6PJ
Secretary NameChristine Dawson
NationalityBritish
StatusCurrent
Appointed31 May 1999(9 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address9 Rectory Lane
Radcliffe
Manchester
Lancashire
M26 2QU
Director NameJohn Edward Lloyd
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address4 Stafford Road
Birkdale
Southport
Merseyside
PR8 4LX
Secretary NameMr David Alfred Dawson
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458 Croston Road
Farrington
Leyland
Lancashire
PR26 6PJ

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,867
Cash£4,743
Current Liabilities£194,504

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 April 2007Dissolved (1 page)
22 January 2007Notice of move from Administration to Dissolution (11 pages)
22 January 2007Administrator's progress report (11 pages)
23 August 2006Administrator's progress report (11 pages)
30 March 2006Statement of administrator's proposal (30 pages)
8 February 2006Registered office changed on 08/02/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
1 February 2006Appointment of an administrator (1 page)
21 September 2005Registered office changed on 21/09/05 from: south central 11 peter street manchester lancashire M2 5LG (1 page)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Return made up to 26/03/05; full list of members (6 pages)
2 March 2005Director's particulars changed (1 page)
5 April 2004Return made up to 26/03/04; full list of members (6 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 April 2003Return made up to 26/03/03; full list of members (6 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 May 2001Return made up to 26/03/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 November 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 June 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
15 May 2000Registered office changed on 15/05/00 from: maxdov house 337-341 chapel street salford manchester M3 5JY (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
11 August 1999Return made up to 26/03/99; no change of members (5 pages)
11 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 June 1999Director resigned (1 page)
23 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 April 1998Return made up to 26/03/98; no change of members (6 pages)
8 May 1997Return made up to 26/03/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
19 April 1996Return made up to 14/03/96; no change of members (4 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
2 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 February 1996Company name changed 1ST call north west LIMITED\certificate issued on 02/02/96 (3 pages)
28 March 1995Return made up to 26/03/95; no change of members (8 pages)
8 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
17 July 1990Ad 30/05/90--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)