Company NameFirstcall Consulting UK Limited
Company StatusDissolved
Company Number04454342
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameFirstcall Contracting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Anthony Lundy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 27 November 2007)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Lea Road
Heaton Moor
Stockport
Cheshire
SK4 4JU
Secretary NameSheelagh May Lundy
NationalityBritish
StatusClosed
Appointed16 June 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address30 Lea Road
Heaton Moor
Stockport
Cheshire
SK4 4JU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address30 Lea Road
Heaton Moor
Stockport
Cheshire
SK4 4JU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£697
Cash£1,662
Current Liabilities£1,615

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2007Application for striking-off (1 page)
25 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 June 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Registered office changed on 26/01/07 from: 54 gladstone grove heaton moor stockport cheshire SK4 4DA (1 page)
26 January 2007Director's particulars changed (1 page)
13 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2006Return made up to 05/06/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 June 2005Return made up to 05/06/05; full list of members (2 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 July 2004Return made up to 05/06/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 July 2003Return made up to 05/06/03; full list of members (6 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
6 July 2002Registered office changed on 06/07/02 from: s j d accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 June 2002Incorporation (6 pages)