Company Name1st Call Yorkshire Limited
Company StatusDissolved
Company Number02757595
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Alfred Dawson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458 Croston Road
Farrington
Leyland
Lancashire
PR26 6PJ
Secretary NameChristine Dawson
NationalityBritish
StatusClosed
Appointed31 May 1999(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 20 February 2007)
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
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Stafford Road
Birkdale
Southport
Merseyside
PR8 4LX
Secretary NameMr David Alfred Dawson
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458 Croston Road
Farrington
Leyland
Lancashire
PR26 6PJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
18 September 2006Application for striking-off (1 page)
10 November 2005Return made up to 21/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 2005Registered office changed on 10/11/05 from: south central 11 peter street manchester lancashire M2 5LG (1 page)
2 March 2005Director's particulars changed (1 page)
5 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
5 November 2004Return made up to 21/10/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 January 2004Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2002Return made up to 21/10/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 November 2001Return made up to 21/10/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 November 2000Location of register of members (1 page)
22 November 2000Return made up to 21/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 May 2000Registered office changed on 15/05/00 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
15 November 1999Return made up to 21/10/99; no change of members (5 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
14 June 1999Director resigned (1 page)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
16 November 1998Return made up to 21/10/98; full list of members (6 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Return made up to 21/10/97; no change of members (5 pages)
27 January 1997Return made up to 21/10/96; full list of members (6 pages)
17 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
17 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1995Return made up to 21/10/95; full list of members (14 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
8 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)