Company NameCalls Abroad Limited
Company StatusDissolved
Company Number04375430
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSharon Goadby
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleHousewife
Correspondence AddressAshtead
89 Hepburn Gardens
St. Andrews
KY16 9LT
Scotland
Secretary NameMrs Christine Goadby
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClevelands
Elm Tree Drive Burbage
Hinckley
Leicestershire
LE10 2TX
Director NameDavid Richard Goadby
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshtead
89 Hepburn Gardens
St Andrews
Fife
KY16 9LT
Scotland
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressElectra House
Electra Way
Crewe
CW1 6GL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£48,551
Net Worth-£11,992
Cash£4,221
Current Liabilities£4,095

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
24 May 2007Application for striking-off (1 page)
3 August 2006Full accounts made up to 31 December 2005 (9 pages)
23 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Full accounts made up to 31 December 2004 (9 pages)
7 March 2005Return made up to 15/02/05; full list of members (7 pages)
11 October 2004Full accounts made up to 31 December 2003 (9 pages)
15 March 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
6 February 2004Registered office changed on 06/02/04 from: 5 kingswood avenue weston cheshire CW2 5QY (1 page)
21 October 2003Amen 882 999 ord £1 each 150202 (2 pages)
14 October 2003Full accounts made up to 31 December 2002 (9 pages)
24 February 2003Return made up to 15/02/03; full list of members (7 pages)
30 April 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
26 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 February 2002Ad 15/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Director resigned (1 page)
15 February 2002Incorporation (12 pages)