Company NameWealthcall Limited
Company StatusDissolved
Company Number04051337
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 7 months ago)
Dissolution Date26 March 2002 (22 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDenis Walter James
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 26 March 2002)
RoleCompany Director
Correspondence AddressLaburnum Cottage
15 Hole Lane
Sunniside
Newcastle Upon Tyne
NE16 5NG
Director NameMr John Macklin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Ridley Farmhouse
New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameMr John Robinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 26 March 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rook Lane
Stockton On Tees
Cleveland
TS20 1SB
Secretary NameDenis Walter James
NationalityBritish
StatusClosed
Appointed08 December 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (closed 26 March 2002)
RoleCompany Director
Correspondence AddressLaburnum Cottage
15 Hole Lane
Sunniside
Newcastle Upon Tyne
NE16 5NG
Director NameJoseph Gibson Rayner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 December 2000)
RolePersonnel Executive
Correspondence Address88 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Secretary NameJoseph Gibson Rayner
NationalityBritish
StatusResigned
Appointed19 September 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 December 2000)
RolePersonnel Executive
Correspondence Address88 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Yarm Lane
Stockton On Tees
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
3 September 2001Return made up to 11/08/01; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
25 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned;director resigned (1 page)
23 October 2000Ad 22/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
11 August 2000Incorporation (13 pages)