Company NameCall It Dunn Limited
Company StatusDissolved
Company Number04540740
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameShawbay Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameStewart Vine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address17a Hatfield Close
Durham
DH1 5FD
Secretary NameJulie Vine
NationalityBritish
StatusResigned
Appointed20 November 2002(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2006)
RoleSecretary
Correspondence Address17a Hatfield Close
Framwellgate Moor
Durham
County Durham
DH1 5FD
Director NameJulie Vine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2007)
RoleSecretary
Correspondence Address17a Hatfield Close
Framwellgate Moor
Durham
County Durham
DH1 5FD
Director NameDale Robert Child
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 06 June 2007)
RoleManager
Correspondence Address4 Pembridge
Oxclose
Washington
Tyne & Wear
NE38 0LG
Secretary NameStewart Vine
NationalityBritish
StatusResigned
Appointed12 October 2006(4 years after company formation)
Appointment Duration7 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address17a Hatfield Close
Durham
DH1 5FD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressOffice 18 Tursdale Business Park
Tursdale
Durham
DH6 5PG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe

Financials

Year2014
Turnover£183,189
Gross Profit£174,765
Net Worth£36,888
Cash£1,443
Current Liabilities£28,819

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
22 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007Director resigned (1 page)
29 January 2007Return made up to 20/09/06; full list of members (3 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: unit 26 pennywell business centre portsmouth road sunderland tyne & wear SR4 9AR (1 page)
25 October 2006New secretary appointed (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Return made up to 20/09/05; full list of members (7 pages)
27 July 2005Registered office changed on 27/07/05 from: 12 waddington street durham DH1 4BG (1 page)
1 July 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
31 October 2004Registered office changed on 31/10/04 from: po box 440 17A hatfield close durham DH1 9XW (1 page)
13 October 2004Return made up to 20/09/04; full list of members (7 pages)
30 July 2004Registered office changed on 30/07/04 from: suite 100 I business innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
21 October 2003Return made up to 20/09/03; full list of members (7 pages)
9 June 2003New director appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: 122 I business innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page)
8 March 2003New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: suite 122I business innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page)
10 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
8 December 2002Registered office changed on 08/12/02 from: 229 nether street london N3 1NT (1 page)
20 September 2002Incorporation (12 pages)