Company NameKey Callout Services Stockport Limited
Company StatusDissolved
Company Number04858181
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Suzanne Ross
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleSocial Services
Country of ResidenceUnited Kingdom
Correspondence Address31 Kinross Avenue
Woodsmoor
Stockport
Cheshire
SK2 7EL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJean Isabel Cheetham
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Torquay Grove
Woodsmoor
Stockport
Cheshire
SK2 7BB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.callt.co.uk

Location

Registered AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Andrew James Ross
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
25 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 September 2013 (1 page)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
12 October 2012Termination of appointment of Jean Cheetham as a secretary (1 page)
12 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 September 2009Return made up to 06/08/09; full list of members (3 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 September 2008Return made up to 06/08/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 September 2007Return made up to 06/08/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 September 2006Return made up to 06/08/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
19 October 2005Return made up to 06/08/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
13 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2003New director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
6 August 2003Incorporation (12 pages)