Woodsmoor
Stockport
Cheshire
SK2 7EL
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Jean Isabel Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Torquay Grove Woodsmoor Stockport Cheshire SK2 7BB |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.callt.co.uk |
---|
Registered Address | C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Andrew James Ross 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 February 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
13 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 September 2013 (1 page) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Termination of appointment of Jean Cheetham as a secretary (1 page) |
12 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
3 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
30 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
4 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
26 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
19 October 2005 | Return made up to 06/08/05; full list of members (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
13 August 2004 | Return made up to 06/08/04; full list of members
|
27 August 2003 | New director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (12 pages) |