Company NamePullcall Limited
Company StatusDissolved
Company Number02314886
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePaul Andrew Brown
StatusClosed
Appointed04 February 2011(22 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMiss Natalie Weston
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(22 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameHayley Dunn
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(22 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Paul Vincent Weston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(4 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameGlynis Weston
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlands Farm
Holmside
Durham
DH7 6EX
Secretary NameMiss Natalie Weston
NationalityBritish
StatusResigned
Appointed13 October 2004(15 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,364
Cash£124

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
21 January 2016Director's details changed for Hayley Weston on 1 January 2015 (2 pages)
21 January 2016Director's details changed for Hayley Weston on 1 January 2015 (2 pages)
21 January 2016Director's details changed for Hayley Weston on 1 January 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,000
(4 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,000
(4 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,000
(4 pages)
17 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 5,000
(4 pages)
17 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 5,000
(4 pages)
17 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 5,000
(4 pages)
10 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
26 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
26 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Appointment of Paul Andrew Brown as a secretary (1 page)
9 February 2011Appointment of Hayley Weston as a director (2 pages)
9 February 2011Termination of appointment of Paul Weston as a director (1 page)
9 February 2011Appointment of Natalie Weston as a director (2 pages)
9 February 2011Termination of appointment of Paul Weston as a director (1 page)
9 February 2011Appointment of Natalie Weston as a director (2 pages)
9 February 2011Termination of appointment of Natalie Weston as a secretary (1 page)
9 February 2011Termination of appointment of Natalie Weston as a secretary (1 page)
9 February 2011Appointment of Paul Andrew Brown as a secretary (1 page)
9 February 2011Appointment of Hayley Weston as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Paul Vincent Weston on 10 November 2009 (2 pages)
4 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Natalie Weston on 10 November 2009 (1 page)
4 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Paul Vincent Weston on 10 November 2009 (2 pages)
4 January 2010Secretary's details changed for Natalie Weston on 10 November 2009 (1 page)
2 February 2009Return made up to 09/11/08; full list of members (3 pages)
2 February 2009Return made up to 09/11/08; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Return made up to 09/11/07; no change of members (6 pages)
29 January 2008Return made up to 09/11/07; no change of members (6 pages)
3 July 2007Registered office changed on 03/07/07 from: 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
3 July 2007Registered office changed on 03/07/07 from: 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
10 February 2007Return made up to 09/11/06; full list of members (6 pages)
10 February 2007Return made up to 09/11/06; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 February 2006Return made up to 09/11/05; full list of members (6 pages)
21 February 2006Return made up to 09/11/05; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 January 2005Return made up to 09/11/04; full list of members (6 pages)
17 January 2005Return made up to 09/11/04; full list of members (6 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 October 2004New secretary appointed (2 pages)
2 February 2004Return made up to 09/11/03; full list of members (6 pages)
2 February 2004Return made up to 09/11/03; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
2 December 2002Return made up to 09/11/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(6 pages)
2 December 2002Return made up to 09/11/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(6 pages)
1 August 2002Registered office changed on 01/08/02 from: warlands farm holmside durham DH7 6EX (1 page)
1 August 2002Registered office changed on 01/08/02 from: warlands farm holmside durham DH7 6EX (1 page)
16 November 2001Return made up to 09/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2001Return made up to 09/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
27 December 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
27 December 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
2 December 1999Return made up to 09/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1999Return made up to 09/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1999Full accounts made up to 31 March 1999 (12 pages)
8 July 1999Full accounts made up to 31 March 1999 (12 pages)
4 February 1999Return made up to 09/11/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
(4 pages)
4 February 1999Return made up to 09/11/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
9 February 1998Return made up to 09/11/97; no change of members (4 pages)
9 February 1998Return made up to 09/11/97; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
27 November 1996Return made up to 09/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1996Return made up to 09/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1996Memorandum and Articles of Association (15 pages)
15 August 1996Ad 18/07/96--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
15 August 1996Memorandum and Articles of Association (15 pages)
15 August 1996Ad 18/07/96--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
15 August 1996£ nc 1000/10000 18/06/96 (1 page)
15 August 1996£ nc 1000/10000 18/06/96 (1 page)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 November 1995Return made up to 09/11/95; full list of members (6 pages)
29 November 1995Return made up to 09/11/95; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1994 (5 pages)
20 November 1995Accounts for a small company made up to 31 March 1994 (5 pages)
18 September 1995Accounts for a small company made up to 31 March 1992 (6 pages)
18 September 1995Accounts for a small company made up to 31 March 1992 (6 pages)
18 September 1995Accounts for a small company made up to 31 March 1993 (7 pages)
18 September 1995Accounts for a small company made up to 31 March 1993 (7 pages)
18 September 1995Return made up to 09/11/94; no change of members (6 pages)
18 September 1995Return made up to 09/11/94; no change of members (6 pages)