Company NameCallguide Limited
DirectorsAllan Leonard Earl and Paul Saddington
Company StatusDissolved
Company Number03960733
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Allan Leonard Earl
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(1 week, 5 days after company formation)
Appointment Duration24 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Nederdale Close
Yarm
Cleveland
TS15 9UE
Director NamePaul Saddington
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(1 week, 5 days after company formation)
Appointment Duration24 years
RoleBuilder
Correspondence Address10 Salisbury Place
Middleton St George
Darlington
County Durham
DL2 1LB
Secretary NameMr Allan Leonard Earl
NationalityBritish
StatusCurrent
Appointed11 April 2000(1 week, 5 days after company formation)
Appointment Duration24 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Nederdale Close
Yarm
Cleveland
TS15 9UE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£9,884
Current Liabilities£252,814

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2006Dissolved (1 page)
1 February 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Return of final meeting in a creditors' voluntary winding up (2 pages)
7 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2005Appointment of a voluntary liquidator (1 page)
7 February 2005Statement of affairs (8 pages)
21 January 2005Registered office changed on 21/01/05 from: morrisons secretarial services enterprise mall, morton park way darlington county durham DL1 4PJ (1 page)
28 May 2004Return made up to 30/03/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 April 2003Return made up to 30/03/03; full list of members (7 pages)
23 April 2002Return made up to 30/03/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 June 2001Return made up to 30/03/01; full list of members (6 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
12 May 2000Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
30 March 2000Incorporation (13 pages)