Company NameOptioncall Limited
DirectorsJill Ramsay and David John Ramsay
Company StatusDissolved
Company Number02634557
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 9 months ago)

Directors

Director NameMrs Jill Ramsay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(9 months after company formation)
Appointment Duration31 years, 12 months
RoleAdministration Assis
Correspondence Address23 Beaver Close
Wilpshire
Blackburn
Lancashire
BB1 9LB
Director NameMr David John Ramsay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(9 months, 2 weeks after company formation)
Appointment Duration31 years, 11 months
RoleDesigner & Manufactu
Correspondence Address23 Beaver Close
Wilpshire
Blackburn
Lancashire
BB1 9LB
Secretary NameMrs Jill Ramsay
NationalityBritish
StatusCurrent
Appointed15 May 1992(9 months, 2 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address23 Beaver Close
Wilpshire
Blackburn
Lancashire
BB1 9LB
Director NameMrs Christine Sarah Ramsay
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence Address46 Bundas Avenue
South Queensferry
West Lothian
E30 9QA

Location

Registered AddressC / O Mitchell Charlesworth
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 November 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 1995Liquidators statement of receipts and payments (6 pages)
24 March 1995Liquidators statement of receipts and payments (6 pages)