Company NameCall Print Two Limited
Company StatusDissolved
Company Number00972255
CategoryPrivate Limited Company
Incorporation Date12 February 1970(54 years, 2 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NamesBarlow Hamilton Limited and One Step Printing Limited

Business Activity

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

Directors

Director NameMr Alan Dennis Cheek
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(22 years, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House
463 Rayleigh Road, Hutton
Brentwood
Essex
CM13 1ST
Director NameMr Steven Wayne Cheek
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(38 years after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address65 St Mary's Road
Benfleet
Essex
SS7 1NL
Director NameMr Anthony Peter Ireton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 July 1992)
RoleCommodity Broker
Correspondence Address17 Sydenham Hill
London
SE26 6SH
Director NameMrs Pamela Ireton
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 July 1992)
RoleSecretary
Correspondence Address17 Sydenham Hill
London
SE26 6SH
Secretary NameMrs Pamela Ireton
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 July 1992)
RoleCompany Director
Correspondence Address17 Sydenham Hill
London
SE26 6SH
Director NameTerence Alfred Rutter
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(22 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressGreenleas Farm
London Road
Billericay
Essex
CM12 9HP
Secretary NameAlan Dennis Cheek
NationalityBritish
StatusResigned
Appointed19 May 1993(23 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 1993)
RoleCompany Director
Correspondence Address333 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed01 August 1993(23 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameNorman Krangel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(23 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 13 March 2008)
RoleCompany Director
Correspondence Address12b The View
Upper Abbey Wood
London
SE2 0DX

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 September 2011Memorandum and Articles of Association (20 pages)
23 September 2011Memorandum and Articles of Association (20 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(4 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(4 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(4 pages)
8 March 2011Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 November 2010Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 22 November 2010 (1 page)
22 November 2010Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 22 November 2010 (1 page)
13 October 2010Termination of appointment of David Venus as a secretary (1 page)
13 October 2010Termination of appointment of David Venus as a secretary (1 page)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
21 July 2009Auditor's resignation (2 pages)
21 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
6 July 2009Auditor's resignation (2 pages)
6 July 2009Auditor's resignation (2 pages)
21 March 2009Return made up to 05/03/09; full list of members (3 pages)
21 March 2009Return made up to 05/03/09; full list of members (3 pages)
7 January 2009Full accounts made up to 31 March 2008 (13 pages)
7 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 March 2008Appointment terminated director norman krangel (1 page)
19 March 2008Appointment Terminated Director norman krangel (1 page)
18 March 2008Return made up to 05/03/08; full list of members (4 pages)
18 March 2008Return made up to 05/03/08; full list of members (4 pages)
7 March 2008Director appointed steven wayne cheek (3 pages)
7 March 2008Director appointed steven wayne cheek (3 pages)
25 February 2008Registered office changed on 25/02/2008 from 42-46 high street esher surrey KT10 9QY (1 page)
25 February 2008Registered office changed on 25/02/2008 from 42-46 high street esher surrey KT10 9QY (1 page)
4 January 2008Full accounts made up to 31 March 2007 (13 pages)
4 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 March 2007Return made up to 05/03/07; full list of members (2 pages)
28 March 2007Return made up to 05/03/07; full list of members (2 pages)
27 January 2007Full accounts made up to 31 March 2006 (13 pages)
27 January 2007Full accounts made up to 31 March 2006 (13 pages)
7 July 2006Return made up to 28/06/06; full list of members (2 pages)
7 July 2006Return made up to 28/06/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
1 July 2005Return made up to 28/06/05; full list of members (5 pages)
1 July 2005Return made up to 28/06/05; full list of members (5 pages)
13 January 2005Full accounts made up to 31 March 2004 (13 pages)
13 January 2005Full accounts made up to 31 March 2004 (13 pages)
6 July 2004Return made up to 28/06/04; full list of members (5 pages)
6 July 2004Return made up to 28/06/04; full list of members (5 pages)
26 February 2004Particulars of mortgage/charge (10 pages)
26 February 2004Particulars of mortgage/charge (10 pages)
10 January 2004Full accounts made up to 31 March 2003 (13 pages)
10 January 2004Full accounts made up to 31 March 2003 (13 pages)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Return made up to 28/06/03; full list of members (5 pages)
3 July 2003Return made up to 28/06/03; full list of members (5 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
31 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 March 2003Declaration of assistance for shares acquisition (8 pages)
31 March 2003Declaration of assistance for shares acquisition (8 pages)
31 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
12 July 2002Return made up to 28/06/02; full list of members (6 pages)
12 July 2002Return made up to 28/06/02; full list of members (6 pages)
30 November 2001Full accounts made up to 31 March 2001 (13 pages)
30 November 2001Full accounts made up to 31 March 2001 (13 pages)
9 July 2001Return made up to 28/06/01; full list of members (6 pages)
9 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (13 pages)
5 January 2001Full accounts made up to 31 March 2000 (13 pages)
26 September 2000Director's particulars changed (1 page)
26 September 2000Director's particulars changed (1 page)
27 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Return made up to 28/06/00; full list of members (7 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
11 January 2000Full accounts made up to 31 March 1999 (13 pages)
11 January 2000Full accounts made up to 31 March 1999 (13 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
6 July 1999Return made up to 28/06/99; full list of members (7 pages)
6 July 1999Return made up to 28/06/99; full list of members (7 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
30 October 1998Full accounts made up to 31 March 1998 (13 pages)
30 October 1998Full accounts made up to 31 March 1998 (13 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
10 July 1998Return made up to 28/06/98; full list of members (7 pages)
10 July 1998Return made up to 28/06/98; full list of members (7 pages)
11 December 1997Registered office changed on 11/12/97 from: 32A high street esher surrey KT10 9RT (1 page)
11 December 1997Registered office changed on 11/12/97 from: 32A high street esher surrey KT10 9RT (1 page)
2 November 1997Full accounts made up to 31 March 1997 (13 pages)
2 November 1997Full accounts made up to 31 March 1997 (13 pages)
4 July 1997Return made up to 28/06/97; full list of members (9 pages)
4 July 1997Return made up to 28/06/97; full list of members (9 pages)
6 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
6 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
13 December 1996Full accounts made up to 31 May 1996 (13 pages)
13 December 1996Full accounts made up to 31 May 1996 (13 pages)
24 July 1996Return made up to 28/06/96; full list of members (7 pages)
24 July 1996Return made up to 28/06/96; full list of members (7 pages)
14 December 1995Full accounts made up to 31 May 1995 (10 pages)
14 December 1995Full accounts made up to 31 May 1995 (10 pages)
4 July 1995Return made up to 28/06/95; no change of members (7 pages)
4 July 1995Return made up to 28/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
21 August 1992Company name changed one step printing LIMITED\certificate issued on 24/08/92 (2 pages)
21 August 1992Company name changed one step printing LIMITED\certificate issued on 24/08/92 (2 pages)
6 June 1988Company name changed barlow hamilton LIMITED\certificate issued on 07/06/88 (2 pages)
6 June 1988Company name changed barlow hamilton LIMITED\certificate issued on 07/06/88 (2 pages)
12 February 1970Certificate of incorporation (1 page)
12 February 1970Certificate of incorporation (1 page)