Company NameVirtual Call P A Ltd
Company StatusDissolved
Company Number06977733
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NamePink Paper Clip ( Retail ) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Imran Manzoor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 21 November 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address109-111 Blackburn Street
Radcliffe
Manchester
M26 3WQ
Director NameMrs Wendy Pollard
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address67 Jethro Street
Bolton
Lancashire
BL2 2PU
Director NameMr Neil David Sharples
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2011(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109-111 Blackburn Street
Radcliffe
Manchester
M26 3WQ

Contact

Websitewww.virtualcallpa.co.uk
Telephone0161 8202126
Telephone regionManchester

Location

Registered Address109-111 Blackburn Street
Radcliffe
Manchester
M26 3WQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,043
Cash£957
Current Liabilities£2,000

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
23 August 2017Application to strike the company off the register (3 pages)
23 August 2017Application to strike the company off the register (3 pages)
5 August 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
5 August 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
13 February 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
13 February 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Appointment of Mr Imran Manzoor as a director on 1 January 2015 (2 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Termination of appointment of Neil David Sharples as a director on 1 January 2015 (1 page)
30 July 2015Appointment of Mr Imran Manzoor as a director on 1 January 2015 (2 pages)
30 July 2015Termination of appointment of Neil David Sharples as a director on 1 January 2015 (1 page)
30 July 2015Termination of appointment of Neil David Sharples as a director on 1 January 2015 (1 page)
30 July 2015Appointment of Mr Imran Manzoor as a director on 1 January 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
31 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 1
(3 pages)
18 August 2013Termination of appointment of Wendy Pollard as a director (1 page)
18 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 1
(3 pages)
18 August 2013Termination of appointment of Wendy Pollard as a director (1 page)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 January 2012Registered office address changed from 103 Blackburn Street Radcliffe Manchester M26 3WQ England on 28 January 2012 (1 page)
28 January 2012Registered office address changed from 103 Blackburn Street Radcliffe Manchester M26 3WQ England on 28 January 2012 (1 page)
16 January 2012Company name changed pink paper clip ( retail ) LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Company name changed pink paper clip ( retail ) LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2011Appointment of Mr Neil David Sharples as a director (2 pages)
14 August 2011Appointment of Mr Neil David Sharples as a director (2 pages)
14 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
14 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
19 October 2009Registered office address changed from 101a Blackburn Street Radcliffe Manchester M26 3WQ United Kingdom on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 101a Blackburn Street Radcliffe Manchester M26 3WQ United Kingdom on 19 October 2009 (1 page)
31 July 2009Incorporation (14 pages)
31 July 2009Incorporation (14 pages)