Company NameLost Caller Limited
Company StatusDissolved
Company Number04484784
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesLost Caller Limited and ONHC Limited

Business Activity

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

Directors

Director NameGraham Martin Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary NameMichael McGowan
NationalityBritish
StatusClosed
Appointed31 May 2004(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressThe Cottage 18 Bells Lane
Lydiate
Liverpool
Merseyside
L31 4EP
Director NameMichael McGowan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2012)
RoleFinance Director
Country of ResidenceGb-Eng
Correspondence AddressThe Cottage 18 Bells Lane
Lydiate
Liverpool
Merseyside
L31 4EP
Director NameBrian William Oxley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStubbs Farm
Highgate Road
Hayfield
High Peak
SK22 5JW
Director NameMr William Christopher Oxley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarlow House Farm
Green Lane
Higher Poynton
Cheshire
SK12 1TJ
Secretary NameMr William Christopher Oxley
NationalityBritish
StatusResigned
Appointed01 August 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarlow House Farm
Green Lane
Higher Poynton
Cheshire
SK12 1TJ
Director NameDavid Gerrard Birch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address98 Oakcliffe Road
Manchester
M23 Ida
Secretary NamePaul Richard Blay
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 31 May 2004)
RoleSecretary
Correspondence Address9 Marple Hall Drive
Marple
Stockport
Cheshire
SK6 6JN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

619.9k at 1Amann Oxley Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£619,900
Cash£2

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Return of final meeting in a members' voluntary winding up (7 pages)
20 December 2011Return of final meeting in a members' voluntary winding up (7 pages)
25 October 2010Registered office address changed from C/O Amann Oxley Threads Limited Guide Mills South Street Guide Bridge, Ashton Under Lyne Lancashire OL7 0PJ on 25 October 2010 (3 pages)
25 October 2010Declaration of solvency (3 pages)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-14
(1 page)
25 October 2010Registered office address changed from C/O Amann Oxley Threads Limited Guide Mills South Street Guide Bridge, Ashton Under Lyne Lancashire OL7 0PJ on 25 October 2010 (3 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Declaration of solvency (3 pages)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 619,900
(5 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 619,900
(5 pages)
7 April 2010Full accounts made up to 31 December 2009 (10 pages)
7 April 2010Full accounts made up to 31 December 2009 (10 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from c/o oxley threads LIMITED guide mills south street guide bridge, ashton under lyne lancashire OL7 0PJ (1 page)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from c/o oxley threads LIMITED guide mills south street guide bridge, ashton under lyne lancashire OL7 0PJ (1 page)
7 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
16 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 September 2008Director appointed michael john mcgowan (2 pages)
16 September 2008Director appointed michael john mcgowan (2 pages)
16 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 September 2008Appointment terminated director david birch (1 page)
16 September 2008Appointment Terminated Director david birch (1 page)
2 September 2008Full accounts made up to 30 April 2008 (9 pages)
2 September 2008Full accounts made up to 30 April 2008 (9 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
19 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 February 2008Declaration of assistance for shares acquisition (4 pages)
19 February 2008Declaration of assistance for shares acquisition (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Full accounts made up to 30 April 2007 (10 pages)
14 January 2008Full accounts made up to 30 April 2007 (10 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Secretary's particulars changed (1 page)
13 February 2007Full accounts made up to 30 April 2006 (11 pages)
13 February 2007Full accounts made up to 30 April 2006 (11 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
25 July 2005Full accounts made up to 30 April 2005 (11 pages)
25 July 2005Full accounts made up to 30 April 2005 (11 pages)
15 July 2005Return made up to 12/07/05; full list of members (3 pages)
15 July 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 May 2005Full accounts made up to 30 April 2004 (11 pages)
16 May 2005Full accounts made up to 30 April 2004 (11 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Return made up to 12/07/04; full list of members (10 pages)
23 July 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
14 November 2003Ad 03/10/03--------- £ si 619898@1=619898 £ ic 2/619900 (20 pages)
14 November 2003Ad 03/10/03--------- £ si 619898@1=619898 £ ic 2/619900 (20 pages)
24 October 2003Declaration of assistance for shares acquisition (7 pages)
24 October 2003Declaration of assistance for shares acquisition (5 pages)
24 October 2003Declaration of assistance for shares acquisition (3 pages)
24 October 2003Declaration of assistance for shares acquisition (7 pages)
24 October 2003Declaration of assistance for shares acquisition (3 pages)
24 October 2003Declaration of assistance for shares acquisition (5 pages)
20 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2003Particulars of mortgage/charge (7 pages)
10 October 2003Particulars of mortgage/charge (7 pages)
18 August 2003Return made up to 12/07/03; full list of members (7 pages)
10 July 2003Company name changed onhc LIMITED\certificate issued on 10/07/03 (2 pages)
10 July 2003Company name changed onhc LIMITED\certificate issued on 10/07/03 (2 pages)
8 June 2003Accounts made up to 30 April 2003 (2 pages)
8 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2003Nc inc already adjusted 12/05/03 (1 page)
16 May 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
16 May 2003Nc inc already adjusted 12/05/03 (1 page)
16 May 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
16 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2003Company name changed lost caller LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed lost caller LIMITED\certificate issued on 15/05/03 (2 pages)
4 September 2002Registered office changed on 04/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 September 2002Registered office changed on 04/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2002New director appointed (3 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002New director appointed (3 pages)
17 August 2002Director resigned (1 page)
17 August 2002New secretary appointed;new director appointed (3 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002New secretary appointed;new director appointed (3 pages)
12 July 2002Incorporation (16 pages)
12 July 2002Incorporation (16 pages)