Company NameCardcall (Northern) Limited
Company StatusDissolved
Company Number03141229
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date26 January 1999 (25 years, 2 months ago)

Directors

Director NameBrian Henry Stephenson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 26 January 1999)
RoleManagement Consultant
Correspondence AddressFlat 50 10 College Terrace
Docklands
London
E3 5AN
Secretary NameBrian Henry Stephenson
NationalityBritish
StatusClosed
Appointed14 September 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 26 January 1999)
RoleManagement Consultant
Correspondence AddressFlat 50 10 College Terrace
Docklands
London
E3 5AN
Director NameSimon Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(10 months after company formation)
Appointment Duration2 years, 3 months (closed 26 January 1999)
RoleAccountant
Correspondence Address8 Turner Street
Salford
Manchester
M7 4BA
Director NameMr Reuben Wilks Ash
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 week, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Drive
Halebarns
Altrincham
Cheshire
WA15 8TG
Director NameMarshall Gary Joseph
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 week, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 October 1996)
RoleProperty Developer/Entrepreneur
Correspondence AddressWhitefold 8 Elmsway
Hale Barns
Cheshire
WA15 0DZ
Secretary NameMr Reuben Wilks Ash
NationalityBritish
StatusResigned
Appointed02 January 1996(1 week, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Drive
Halebarns
Altrincham
Cheshire
WA15 8TG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAnglo House
Suite 304 2 Clerkenwell Green
London
EC1R 0DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Secretary resigned;director resigned (1 page)
8 July 1997Compulsory strike-off action has been discontinued (1 page)
7 July 1997£ nc 100/200000 10/11/96 (1 page)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1997Registered office changed on 07/07/97 from: stanley house 859 chester road stretford manchester lancashire M32 0RN (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
8 January 1996Registered office changed on 08/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 December 1995Incorporation (24 pages)