Company NameCalltronic Systems Limited
Company StatusDissolved
Company Number03593806
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NameCapture Data Services Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameStephen John Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(1 month after company formation)
Appointment Duration5 years, 2 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address45 Manor Grange
Lanchester
Durham
DH7 0LU
Director NameTerence Michael Hodgson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 12 April 1999)
RoleCompany Director
Correspondence Address43 The Briary
Shotley Bridge
Consett
County Durham
DH8 0QZ
Secretary NameTerence Michael Hodgson
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 12 April 1999)
RoleCompany Director
Correspondence Address43 The Briary
Shotley Bridge
Consett
County Durham
DH8 0QZ
Director NameMary Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2001)
RoleMarketing
Correspondence Address45 Manor Grange
Lanchester
County Durham
DH7 0LU
Secretary NameJames Morgan
NationalityBritish
StatusResigned
Appointed12 April 1999(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressClaremount 1 Smith Street
Tow Law
Bishop Auckland
County Durham
DL13 4AU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 27a Number 1 Industrial
Estate
Consett
County Durham
DH8 6TJ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth-£200,567
Cash£4,427
Current Liabilities£195,541

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
22 May 2003Ad 30/04/02--------- £ si 85000@1=85000 £ ic 125000/210000 (2 pages)
17 April 2003Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2002Nc inc already adjusted 23/04/02 (1 page)
8 October 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Partial exemption accounts made up to 31 July 2000 (8 pages)
25 August 2000Return made up to 07/07/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 July 1999 (8 pages)
8 August 2000Memorandum and Articles of Association (18 pages)
8 August 2000Ad 15/05/00--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
31 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 July 2000£ nc 100000/125000 15/05/00 (1 page)
26 August 1999Return made up to 07/07/99; full list of members (6 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned;director resigned (1 page)
26 October 1998Ad 21/10/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
26 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
26 October 1998Registered office changed on 26/10/98 from: margery flatts farm newbiggin lane lanchester durham DH7 0RS (1 page)
26 October 1998Nc inc already adjusted 21/10/98 (1 page)
1 September 1998New director appointed (2 pages)
27 August 1998Company name changed capture data services LIMITED\certificate issued on 28/08/98 (2 pages)
12 August 1998New director appointed (1 page)
12 August 1998Registered office changed on 12/08/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed;new director appointed (1 page)
7 July 1998Incorporation (14 pages)