Company NameOnecall Entertainment Limited
Company StatusDissolved
Company Number03033464
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameRider Mitchell Associates Limited

Business Activity

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

Directors

Director NameMr Graeme John Mitchell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Langley Close
Langley Vale
Epsom
Surrey
KT18 6HG
Director NameMs Rosemary Anne Mitchell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(1 day after company formation)
Appointment Duration13 years, 11 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 North View Crescent
Epsom Downs
Epsom
Surrey
KT18 5UR
Director NameMartin Edward Gaish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 17 February 2009)
RoleCompany Director
Correspondence AddressKinrar
East Lane West Horsley
Leatherhead
Surrey
KT24 6HJ
Director NameMr Stephen Henry Rider
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage Mill House
Mill Lane Hurley
Maidenhead
Berkshire
SL6 5ND
Secretary NameMs Rosemary Anne Mitchell
NationalityBritish
StatusClosed
Appointed01 April 1998(3 years after company formation)
Appointment Duration10 years, 10 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 North View Crescent
Epsom Downs
Epsom
Surrey
KT18 5UR
Director NameMr John Trevenen Laity
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(9 years after company formation)
Appointment Duration4 years, 11 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Derry Park
Minety
Malmesbury
Wiltshire
SN16 9RA
Director NameMs Rosemary Anne Mitchell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 North View Crescent
Epsom Downs
Epsom
Surrey
KT18 5UR
Director NameSteven Frederick Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressStruan House
Pangbourne Hill
Pangbourne
Berkshire
RG8 7AS
Director NameMr Peter Andrew George Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage
Chapel Row
Reading
Berkshire
RG7 6QB
Secretary NamePatrick John Courtney
NationalityBritish
StatusResigned
Appointed04 May 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address9 Grove Road
Henley On Thames
Oxfordshire
RG9 1DH
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 January 2008Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2006Return made up to 15/03/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Return made up to 15/03/05; full list of members (3 pages)
21 February 2005Director's particulars changed (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005New director appointed (2 pages)
30 March 2004Return made up to 15/03/04; full list of members (6 pages)
26 March 2004Company name changed rider mitchell associates limite d\certificate issued on 26/03/04 (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (1 page)
24 April 2003Return made up to 15/03/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (1 page)
1 October 2001Total exemption full accounts made up to 31 March 2001 (1 page)
13 April 2001Registered office changed on 13/04/01 from: 58/60 berners street london W1P 4JS (1 page)
13 April 2001Return made up to 15/03/01; full list of members (6 pages)
13 April 2001Director's particulars changed (1 page)
30 January 2001Full accounts made up to 31 March 2000 (1 page)
13 April 2000Return made up to 15/03/00; full list of members (7 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 April 1999Return made up to 15/03/99; no change of members (4 pages)
5 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 March 1998Return made up to 15/03/98; full list of members (7 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Full accounts made up to 31 March 1997 (1 page)
23 April 1997Return made up to 15/03/97; no change of members (6 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1996Return made up to 15/03/96; full list of members (8 pages)
28 June 1995New director appointed (2 pages)
31 May 1995Ad 04/05/95--------- £ si 198@1=198 £ ic 2/200 (4 pages)
31 May 1995New director appointed (4 pages)
31 May 1995New secretary appointed;director resigned (4 pages)
31 May 1995New director appointed (6 pages)