Company NameCalls 2 Make (Telemarketing) Limited
Company StatusDissolved
Company Number04503981
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEndeavour Director Limited (Corporation)
StatusClosed
Appointed26 March 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2009)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusClosed
Appointed26 March 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2009)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameBurlington Nominees Limited (Corporation)
Date of BirthJanuary 1973 (Born 51 years ago)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressRussell Square House
10/12 Russell Square
London
WC1B 5EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Endeavour Partnership Llp
Westminster
St Mark's Court Teesdale
Stockton On Tees
TS17 6QP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at 1Endeavour Director Limited
100.00%
Ordinary

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2008Application for striking-off (1 page)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
4 September 2007Return made up to 06/08/07; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
29 August 2006Return made up to 06/08/06; full list of members (2 pages)
29 August 2006Registered office changed on 29/08/06 from: westminster st mark's court teesdale stockton on tees TS17 6QP (1 page)
1 February 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
15 August 2005Return made up to 06/08/05; full list of members (2 pages)
25 February 2005Resolutions
  • RES13 ‐ Convene egm 16/02/05
(1 page)
3 December 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
13 August 2004Return made up to 06/08/04; full list of members (6 pages)
9 July 2004Registered office changed on 09/07/04 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Director resigned (1 page)
12 December 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
9 September 2003Return made up to 06/08/03; full list of members (5 pages)
26 April 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
6 August 2002Incorporation (17 pages)