Company NameCash Call UK Limited
Company StatusDissolved
Company Number05513736
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 8 months ago)
Dissolution Date9 November 2010 (13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Paul Deering
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Woodsend Road
Flixton
Manchester
M41 8QT
Secretary NameThomas Neil Coates
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Goldsworthy Road
Manchester
Lancashire
M41 8TY
Director NameAnna Borushok
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressApartment 23 4 Wolf Grange
Hale
WA15 9TS
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressUnit A1 Stuart Road
Broadheath
Altrincham
Cheshire
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2010Compulsory strike-off action has been suspended (1 page)
9 September 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 August 2009Accounts made up to 31 July 2008 (2 pages)
20 July 2009Accounts made up to 31 July 2007 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Accounts made up to 31 July 2006 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 July 2006 (2 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Appointment Terminated Director anna borushok (1 page)
21 October 2008Return made up to 20/07/08; full list of members (3 pages)
21 October 2008Registered office changed on 21/10/2008 from 3 tabley court victoria street alrincham WA14 1EZ (1 page)
21 October 2008Appointment terminated director anna borushok (1 page)
21 October 2008Return made up to 20/07/08; full list of members (3 pages)
21 October 2008Registered office changed on 21/10/2008 from 3 tabley court victoria street alrincham WA14 1EZ (1 page)
10 September 2007Return made up to 20/07/07; full list of members (2 pages)
10 September 2007Registered office changed on 10/09/07 from: unit E3 cassidy court salford manchester M50 2QW (1 page)
10 September 2007Return made up to 20/07/07; full list of members (2 pages)
10 September 2007Registered office changed on 10/09/07 from: unit E3 cassidy court salford manchester M50 2QW (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
17 October 2006Return made up to 20/07/06; full list of members (2 pages)
17 October 2006Return made up to 20/07/06; full list of members (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 44 woodsend road flixton manchester M41 8QT (1 page)
24 January 2006New director appointed (1 page)
24 January 2006Registered office changed on 24/01/06 from: 44 woodsend road flixton manchester M41 8QT (1 page)
24 January 2006New director appointed (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 35 firs avenue london N11 3NE (1 page)
23 August 2005Registered office changed on 23/08/05 from: 35 firs avenue london N11 3NE (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
20 July 2005Incorporation (10 pages)
20 July 2005Incorporation (10 pages)