Company NameCallboost Ltd
Company StatusDissolved
Company Number03476704
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 5 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameSwedish Truck Parts (Manchester) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Anthony Straszewski
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Petrel Close
Bamford
Rochdale
Lancashire
OL11 5QT
Director NameDavid Roylance
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 01 July 2003)
RoleCompany Director
Correspondence Address439 Ripponden Road
Oldham
Lancashire
OL1 4JN
Director NameMr Raymond Charles Martin Murphy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Secretary NameMr Raymond Charles Martin Murphy
NationalityBritish
StatusClosed
Appointed14 May 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Director NameMr Peter Thomas Harper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLower Barn Farm
Whalley Road
Sabden
Lancashire
BB7 9DT
Director NameKeith Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleManager
Correspondence Address141 Pleckgate Road
Blackburn
Lancashire
BB1 8QA
Director NamePhilip Whittaker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleManager
Correspondence Address23 Hind Street
Burnley
Lancashire
BB10 1EQ
Secretary NameKeith Taylor
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleManager
Correspondence Address141 Pleckgate Road
Blackburn
Lancashire
BB1 8QA
Director NameMr Mark Frank Griffiths
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCroft Top Barn
Wheatley La Road, Fence
Burnley
Lancashire
BB12 9QA
Secretary NameMr Mark Frank Griffiths
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCroft Top Barn
Wheatley La Road, Fence
Burnley
Lancashire
BB12 9QA
Secretary NameGraeme David Convey
NationalityBritish
StatusResigned
Appointed10 April 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2001)
RoleCompany Director
Correspondence Address27 Leysholme Drive
Wortley
Leeds
West Yorkshire
LS12 4HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit L Northstage
Broadway
Manchester
M50 2UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£158,440
Gross Profit£45,135
Net Worth£10
Cash£10

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
14 August 2002Registered office changed on 14/08/02 from: richard house winckley square preston lancashire PR1 3HP (1 page)
24 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
1 March 2001Return made up to 05/12/00; full list of members (7 pages)
28 June 2000Company name changed swedish truck parts (manchester) LIMITED\certificate issued on 29/06/00 (3 pages)
9 June 2000Registered office changed on 09/06/00 from: forrest street fort industrial estate blackburn lancashire BB1 3BB (1 page)
18 April 2000Auditor's resignation (1 page)
18 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Declaration of assistance for shares acquisition (4 pages)
17 April 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 December 1999Return made up to 05/12/99; full list of members (8 pages)
10 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999Secretary resigned;director resigned (1 page)
21 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 December 1998Return made up to 05/12/98; full list of members (6 pages)
10 December 1997Secretary resigned (1 page)
5 December 1997Incorporation (16 pages)