Company NameCall 2 Contact Limited
Company StatusDissolved
Company Number04428318
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulie Ann Ledder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleConsultant
Correspondence Address30 Saint Georges Park
Wallasey
Wirral
Merseyside
CH45 9LN
Wales
Director NameAndrew Michael Lockhart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleQuantity Surveyor
Correspondence Address30 Saint Georges Park
Wallasey
Merseyside
CH45 9LN
Wales
Secretary NameJulie Ann Ledder
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleConsultant
Correspondence Address30 Saint Georges Park
Wallasey
Wirral
Merseyside
CH45 9LN
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address30 Saint Georges Park
Wallasey
Wirral
Merseyside
CH45 9LN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£1,660
Cash£752
Current Liabilities£4,900

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 June 2008Return made up to 30/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 May 2006Return made up to 30/04/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 April 2004Return made up to 30/04/04; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
2 September 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Director resigned (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)