Company NameCalling Cards UK Limited
Company StatusDissolved
Company Number02905756
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lockes Yard
4 Great Marlborough Street
Manchester
Lancashire
M1 5AL
Secretary NameMr Geoffrey Littman
NationalityBritish
StatusClosed
Appointed03 April 2001(7 years after company formation)
Appointment Duration3 years (closed 27 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Secretary NameJames Keith Dowden
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleFinancial Controller
Correspondence Address42 Rowsley Grove
Reddish
Stockport
Cheshire
SK5 7BH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address414 Wilmslow Rd
Withington
Manchester
M20 3BW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Financials

Year2014
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
13 March 2003Return made up to 03/03/03; full list of members (6 pages)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 03/03/02; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
26 April 2001Return made up to 03/03/01; full list of members (6 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
14 March 2000Return made up to 03/03/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 March 1999Return made up to 03/03/99; no change of members (4 pages)
7 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 May 1998Return made up to 08/03/98; full list of members (6 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 July 1997Director's particulars changed (1 page)
22 April 1997Return made up to 08/03/97; no change of members (4 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
15 March 1996Return made up to 08/03/96; no change of members (4 pages)
27 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)