Company NameOne Call (UK) Limited
Company StatusDissolved
Company Number03919821
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameDolores Mary Haworth
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Chatsworth Grove
Little Lever
Bolton
Lancashire
BL3 1DD
Director NameGlenn Sutton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address8 Charnley Grange
Chorley New Road
Bolton
Lancashire
BL6 4NU
Secretary NameVincent Houghton
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleProject Manager
Correspondence Address20 Browns Road
Bradley Fold
Bolton
Lancashire
BL2 6QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Uhy Hacker Young
Saint James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
21 February 2006Return made up to 04/02/06; full list of members (7 pages)
28 October 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
20 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
1 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
3 February 2004Return made up to 04/02/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
30 August 2003Secretary's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
11 February 2003Return made up to 04/02/03; full list of members (7 pages)
6 December 2002Registered office changed on 06/12/02 from: clive house clive street bolton lancashire BL1 1ET (1 page)
25 September 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
20 May 2002Return made up to 04/02/02; full list of members (6 pages)
2 February 2002Registered office changed on 02/02/02 from: trinity house, breightmet street bolton lancashire BL2 1BR (1 page)
7 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
4 February 2000Incorporation (17 pages)