Company NameCalls Online Ltd.
Company StatusDissolved
Company Number04909349
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Andrew Ian Botterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House, Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Jens Leslie Penny
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 12 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlendale House, Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Secretary NameMr Jens Leslie Penny
NationalityBritish
StatusClosed
Appointed10 March 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 12 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House, Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Kennedy Picken
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Irvine Road
Kilmaurs
KA3 2NT
Scotland
Secretary NameMr Stewart Richard Chesterton
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blackthorn Way
Measham
Swadlincote
Derbyshire
DE12 7ND
Director NameMr Steven Endacott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow
Kerves Lane
Horsham
West Sussex
RH13 6ES
Director NameLindsey Ann Herbert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2006)
RoleConsultant
Correspondence Address93 Imperial Way
Ashford
Kent
TN23 5HT
Director NameMr Roger William Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleTravel Agent
Correspondence Address11 Sunbury Gardens
Mill Hill
London
NW7 3SH
Director NameMr Stewart Richard Chesterton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2005)
RoleTravel Systems Director
Country of ResidenceEngland
Correspondence Address5 Blackthorn Way
Measham
Swadlincote
Derbyshire
DE12 7ND
Secretary NameMichelle Hawkins
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2006)
RoleHead Of Operations
Correspondence Address109 Minster Road
Minster On Sea
Sheerness
Kent
ME12 3JH
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed26 January 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGlendale House, Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressGlendale House, Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

100 at £1Global Travel Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
13 January 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
13 January 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
19 December 2012Full accounts made up to 30 June 2012 (16 pages)
19 December 2012Full accounts made up to 30 June 2012 (16 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
13 December 2011Full accounts made up to 30 June 2011 (17 pages)
13 December 2011Full accounts made up to 30 June 2011 (17 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
18 November 2010Full accounts made up to 30 June 2010 (21 pages)
18 November 2010Full accounts made up to 30 June 2010 (21 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Andrew Ian Botterhill on 8 September 2010 (2 pages)
8 October 2010Director's details changed for Andrew Ian Botterhill on 8 September 2010 (2 pages)
8 October 2010Director's details changed for Andrew Ian Botterhill on 8 September 2010 (2 pages)
28 June 2010Director's details changed for Elizabeth Anne Gaines on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Elizabeth Anne Gaines on 28 June 2010 (2 pages)
20 April 2010Full accounts made up to 30 June 2009 (16 pages)
20 April 2010Full accounts made up to 30 June 2009 (16 pages)
12 November 2009Secretary's details changed for Mr Jens Leslie Penny on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr Jens Leslie Penny on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Jens Leslie Penny on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Andrew Ian Botterhill on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Andrew Ian Botterhill on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Elizabeth Anne Gaines on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Jens Leslie Penny on 12 November 2009 (1 page)
12 November 2009Director's details changed for Elizabeth Anne Gaines on 12 November 2009 (2 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(4 pages)
1 August 2009Full accounts made up to 30 June 2008 (17 pages)
1 August 2009Full accounts made up to 30 June 2008 (17 pages)
10 July 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
10 July 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
9 April 2009Director appointed elizabeth anne gaines (2 pages)
9 April 2009Director appointed elizabeth anne gaines (2 pages)
11 February 2009Return made up to 23/09/08; full list of members (3 pages)
11 February 2009Return made up to 23/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
2 February 2008Full accounts made up to 31 December 2006 (17 pages)
2 February 2008Full accounts made up to 31 December 2006 (17 pages)
20 November 2007Return made up to 23/09/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 November 2007Return made up to 23/09/07; full list of members (2 pages)
7 April 2007Particulars of mortgage/charge (10 pages)
7 April 2007Particulars of mortgage/charge (10 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 November 2006Location of register of members (1 page)
22 November 2006Location of register of members (1 page)
22 November 2006Registered office changed on 22/11/06 from: glendal house glendale business park sandycroft clwyd CH5 2DL (1 page)
22 November 2006Location of debenture register (1 page)
22 November 2006Return made up to 23/09/06; full list of members (3 pages)
22 November 2006Return made up to 23/09/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
22 November 2006Registered office changed on 22/11/06 from: glendal house glendale business park sandycroft clwyd CH5 2DL (1 page)
22 November 2006Location of debenture register (1 page)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 March 2006New secretary appointed;new director appointed (3 pages)
16 March 2006Registered office changed on 16/03/06 from: 93 imperial way ashford kent TN23 5HT (1 page)
16 March 2006Registered office changed on 16/03/06 from: 93 imperial way ashford kent TN23 5HT (1 page)
16 March 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
16 March 2006New secretary appointed;new director appointed (3 pages)
16 March 2006New director appointed (3 pages)
28 February 2006Return made up to 23/09/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2006Return made up to 23/09/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2005Return made up to 23/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2005Return made up to 23/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2005New secretary appointed (1 page)
14 June 2005Registered office changed on 14/06/05 from: 5 blackthorn way measham swadlincote derbyshire DE12 7ND (1 page)
14 June 2005Registered office changed on 14/06/05 from: 5 blackthorn way measham swadlincote derbyshire DE12 7ND (1 page)
14 June 2005New secretary appointed (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
4 October 2004Return made up to 23/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 October 2004Return made up to 23/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
11 August 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
11 August 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
7 April 2004Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
7 April 2004Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
23 September 2003Incorporation (13 pages)
23 September 2003Incorporation (13 pages)