Company NameCall Centres U.K. Limited
Company StatusDissolved
Company Number03526218
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Mary Peddie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitehouse Farm
Westmoor
Newcastle Upon Tyne
Tyne And Wear
NE12 7HA
Director NameMr Malcolm Peddie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(10 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitehouse Farm
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 7HA
Secretary NameMr Malcolm Peddie
NationalityBritish
StatusClosed
Appointed29 January 1999(10 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitehouse Farm
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 7HA
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered AddressThe Mailing House
Nelson Way Nelson Park
Cramlington
Northumberland
NE23 1JY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
1 April 2009Application for striking-off (1 page)
13 October 2006Withdrawal of application for striking off (1 page)
13 October 2006Withdrawal of application for striking off (1 page)
29 September 2006Application for striking-off (1 page)
29 September 2006Application for striking-off (1 page)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 August 2006Accounts made up to 31 March 2006 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 October 2005Accounts made up to 31 March 2005 (4 pages)
5 September 2005Return made up to 12/03/05; full list of members (7 pages)
5 September 2005Return made up to 12/03/05; full list of members (7 pages)
15 July 2005Registered office changed on 15/07/05 from: nelson way nelson park cramlington northumberland NE23 1JY (1 page)
15 July 2005Registered office changed on 15/07/05 from: nelson way nelson park cramlington northumberland NE23 1JY (1 page)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 August 2004Accounts made up to 31 March 2004 (4 pages)
7 May 2004Return made up to 12/03/04; full list of members (7 pages)
7 May 2004Return made up to 12/03/04; full list of members (7 pages)
26 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 March 2004Accounts made up to 31 March 2003 (4 pages)
20 March 2003Return made up to 12/03/03; full list of members (7 pages)
20 March 2003Return made up to 12/03/03; full list of members (7 pages)
5 December 2002Return made up to 12/03/02; full list of members (7 pages)
5 December 2002Return made up to 12/03/02; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
11 June 2001Full accounts made up to 31 March 2001 (4 pages)
11 June 2001Full accounts made up to 31 March 2001 (4 pages)
5 June 2001Registered office changed on 05/06/01 from: 4 whitehouse farm west moor newcastle upon tyne tyne & wear NE12 7HA (1 page)
5 June 2001Registered office changed on 05/06/01 from: 4 whitehouse farm west moor newcastle upon tyne tyne & wear NE12 7HA (1 page)
14 May 2001Return made up to 12/03/01; full list of members (6 pages)
14 May 2001Return made up to 12/03/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 March 2000 (4 pages)
7 March 2001Return made up to 12/03/00; full list of members (6 pages)
7 March 2001Full accounts made up to 31 March 2000 (4 pages)
21 October 1999Full accounts made up to 31 March 1999 (4 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Return made up to 12/03/99; full list of members (7 pages)
21 October 1999Return made up to 12/03/99; full list of members (7 pages)
21 October 1999Full accounts made up to 31 March 1999 (4 pages)
21 October 1999New director appointed (2 pages)
17 May 1999New secretary appointed;new director appointed (2 pages)
17 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Registered office changed on 13/05/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
13 May 1999Registered office changed on 13/05/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
12 March 1998Incorporation (17 pages)