Company NameCallmasters UK Limited
DirectorsPaul Charleston and Nigel Moore
Company StatusDissolved
Company Number03905127
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Previous NameParkfind Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Charleston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 3 months
RoleCo Director
Correspondence AddressCalle Fray Luis De Leon 3-2
07011 Palma
Mallorca
Spain
Director NameNigel Moore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 3 months
RoleProject Director
Correspondence Address20 Liverpool Road
Chester
Cheshire
CH2 1AE
Wales
Secretary NameNigel Moore
NationalityBritish
StatusCurrent
Appointed25 January 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 3 months
RoleProject Director
Correspondence Address20 Liverpool Road
Chester
Cheshire
CH2 1AE
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLevy Gee South Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 September 2004Dissolved (1 page)
28 June 2004Completion of winding up (1 page)
10 January 2003Order of court to wind up (2 pages)
20 December 2002Court order notice of winding up (2 pages)
11 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2001Return made up to 12/01/01; full list of members (5 pages)
22 August 2000Registered office changed on 22/08/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Director resigned (1 page)
1 February 2000Company name changed parkfind LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 18 queen anne street london W1M 0HB (1 page)
25 January 2000Registered office changed on 25/01/00 from: 120 east road london N1 6AA (1 page)
12 January 2000Incorporation (15 pages)