Company NameCallissue Limited
DirectorsGavin Richard David Cambell Bell and Robert William Arthur Brown
Company StatusDissolved
Company Number03171856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 1996(28 years, 1 month ago)
Previous NameSold Secure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameGavin Richard David Cambell Bell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleBusiness Development
Correspondence AddressEarnley Grange Earnley
Chichester
West Sussex
PO20 7JS
Secretary NameMr Nithia Anandan Anandan
NationalityMalaysian
StatusCurrent
Appointed06 October 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Director NameRobert William Arthur Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address17 Mayfield
Morpeth
Northumberland
NE61 2AG
Director NameDr Roger Hugh Gilmour
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleManager
Correspondence AddressProspect Villa
Kirtling
Newmarket
Suffolk
CB8 9HH
Director NameMichael Donald Hinchliffe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleVehicle Theft Consultant
Correspondence Address199 Aragon Road
Morden
Surrey
SM4 4QW
Secretary NameNicholas Anthony Campbell-Bell
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressEarnley Grange Almodington Lane
Earnley
Chichester
West Sussex
PO20 7JS
Director NameMr Donald Horace Pinchbeck
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1998(1 year, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 1998)
RoleChairman/Md
Correspondence AddressLaurel House
Woodhall Lane
Hemel Hempstead
Hertfordshire
HP2 5PT
Director NameMr Christopher Lee
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 08 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Cliffe Park
Seaburn
Sunderland
Tyne And Wear
SR6 9NS

Location

Registered AddressC/O Geoffrey Pollard & Co
5 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 September 1999Dissolved (1 page)
11 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 1999Liquidators statement of receipts and payments (11 pages)
23 November 1998Appointment of a voluntary liquidator (1 page)
23 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 1998Statement of affairs (7 pages)
26 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
18 April 1998Annual return made up to 07/03/98 (4 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
26 November 1997Delivery ext'd 3 mth 31/03/97 (1 page)
26 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
25 March 1997Annual return made up to 07/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1997Director resigned (1 page)
7 March 1996Incorporation (81 pages)