Company NameCallcentre Technologies Ltd
Company StatusDissolved
Company Number04295728
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMohamed Ajmal Bhatti
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(1 month after company formation)
Appointment Duration22 years, 6 months
RoleComm Consultant
Correspondence Address44 Springbridge Road
Chorlton
Manchester
M16 8PU
Director NameDuncan Stuart Graham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(1 month after company formation)
Appointment Duration22 years, 6 months
RoleData And Communications
Correspondence Address6 Mildenhall Close
Hood Manor
Warrington
Cheshire
WA5 1ZD
Director NameDean Nicholas McEvoy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(1 month after company formation)
Appointment Duration22 years, 6 months
RoleComm Consultant
Correspondence AddressHome Farm Mews
Croston
Lancashire
PR26 9NB
Secretary NameMohamed Ajmal Bhatti
NationalityBritish
StatusCurrent
Appointed19 January 2004(2 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address44 Springbridge Road
Chorlton
Manchester
M16 8PU
Director NameAndrew John Beardsworth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2003)
RoleManaging Director
Correspondence Address8 Regents Hill
Lostock
Bolton
BL6 4PN
Director NameMr Wayne Cartwright
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address64 Bardley Crescent
Tarbock
Liverpool
Merseyside
L35 1RJ
Secretary NameMr Wayne Cartwright
NationalityBritish
StatusResigned
Appointed02 October 2001(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address64 Bardley Crescent
Tarbock
Liverpool
Merseyside
L35 1RJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2006Dissolved (1 page)
15 June 2006Return of final meeting in a creditors' voluntary winding up (1 page)
26 April 2006Liquidators statement of receipts and payments (5 pages)
6 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2005Statement of affairs (5 pages)
6 April 2005Appointment of a voluntary liquidator (1 page)
18 March 2005Registered office changed on 18/03/05 from: unit 33 nortex mill chorley old road bolton lancashire BL1 3AG (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 October 2004Director's particulars changed (1 page)
27 January 2004New secretary appointed (2 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003Director resigned (1 page)
7 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(9 pages)
12 February 2003Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(9 pages)
10 February 2003Ad 31/01/02--------- £ si 78@1=78 £ ic 222/300 (2 pages)
20 May 2002Registered office changed on 20/05/02 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
3 April 2002Director's particulars changed (1 page)
3 April 2002New director appointed (2 pages)
3 November 2001Registered office changed on 03/11/01 from: suite 199 kemp house 152-160 city road london EC1V 2NX (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 152-160 city road london EC1V 2NX (1 page)
28 September 2001Incorporation (9 pages)