Company NameProcall Limited
Company StatusDissolved
Company Number03735141
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMs Laura Willis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 4 months (closed 22 August 2023)
RoleTelesales
Country of ResidenceUnited Kingdom
Correspondence Address45 Featherstone Grove
Newcastle Upon Tyne
NE3 5RF
Secretary NameMiss Laura Willis
StatusClosed
Appointed16 January 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 22 August 2023)
RoleCompany Director
Correspondence Address45 Featherstone Grove
Newcastle Upon Tyne
NE3 5RF
Secretary NameNicholas John Cummins
NationalityBritish
StatusResigned
Appointed14 April 1999(3 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months (resigned 16 January 2011)
RoleTransport Manager
Correspondence Address3 Stable Court
Manor Road
Brackley
Northamptonshire
NN13 6ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address45 Featherstone Grove
Newcastle Upon Tyne
NE3 5RF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Financials

Year2013
Net Worth£87
Cash£655
Current Liabilities£29,165

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 April 2014Registered office address changed from , 45 Featherstone Grove, Newcastle upon Tyne, NE3 5RF, England on 4 April 2014 (1 page)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Registered office address changed from , 45 Featherstone Grove, Newcastle upon Tyne, NE3 5RF, England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from , Unit 2 Glebe Farm, Turweston, Brackley, Northamptonshire, NN13 5JE, England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from , Unit 2 Glebe Farm, Turweston, Brackley, Northamptonshire, NN13 5JE, England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from , 45 Featherstone Grove, Newcastle upon Tyne, NE3 5RF, England on 4 April 2014 (1 page)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Registered office address changed from , Unit 2 Glebe Farm, Turweston, Brackley, Northamptonshire, NN13 5JE, England on 4 April 2014 (1 page)
3 April 2014Director's details changed for Laura Willis on 29 November 2013 (2 pages)
3 April 2014Director's details changed for Laura Willis on 29 November 2013 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 August 2013Registered office address changed from , Unit 8 Glebe Farm, Turweston, Northamptonshire, NN13 5JE on 13 August 2013 (1 page)
13 August 2013Registered office address changed from , Unit 8 Glebe Farm, Turweston, Northamptonshire, NN13 5JE on 13 August 2013 (1 page)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 April 2011Termination of appointment of Nicholas Cummins as a secretary (1 page)
8 April 2011Termination of appointment of Nicholas Cummins as a secretary (1 page)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
8 April 2011Appointment of Miss Laura Willis as a secretary (1 page)
8 April 2011Appointment of Miss Laura Willis as a secretary (1 page)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
10 April 2009Return made up to 17/03/09; full list of members (3 pages)
10 April 2009Return made up to 17/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 17/03/07; full list of members (2 pages)
2 May 2007Return made up to 17/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 May 2006Return made up to 17/03/06; full list of members (2 pages)
16 May 2006Return made up to 17/03/06; full list of members (2 pages)
31 August 2005Registered office changed on 31/08/05 from: 2 high street, brackley, northamptonshire NN13 7DT (1 page)
31 August 2005Registered office changed on 31/08/05 from: 2 high street, brackley, northamptonshire NN13 7DT (1 page)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 March 2005Return made up to 17/03/05; full list of members (2 pages)
18 March 2005Return made up to 17/03/05; full list of members (2 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 March 2004Return made up to 17/03/04; full list of members (6 pages)
5 March 2004Return made up to 17/03/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 April 2003Return made up to 17/03/03; full list of members (6 pages)
22 April 2003Return made up to 17/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 January 2003Registered office changed on 14/01/03 from: C6 lincoln park, borough road, buckingham road, industrial estate brackley, northamptonshire NN13 7BE (1 page)
14 January 2003Registered office changed on 14/01/03 from: C6 lincoln park, borough road, buckingham road, industrial estate brackley, northamptonshire NN13 7BE (1 page)
8 May 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
8 May 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
3 December 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
3 December 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
15 May 2001Return made up to 17/03/01; full list of members (6 pages)
15 May 2001Return made up to 17/03/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
4 December 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
4 December 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
14 June 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 June 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
17 March 1999Incorporation (12 pages)
17 March 1999Incorporation (12 pages)