Company NameOnline Call Manager Limited
Company StatusDissolved
Company Number03814171
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameOn Line Call Manager Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Wall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(11 months after company formation)
Appointment Duration2 years (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByland House
Old Lane
Brackley
Northants
NN13 5NZ
Director NameJoseph Kelley Fritz
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusClosed
Appointed02 April 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 09 July 2002)
RoleChairman
Correspondence AddressCasa Del Sol Spy Glass Hill
West End
Tortola
Foreign
Secretary NameJoseph Kelley Fritz
NationalityCanadian
StatusClosed
Appointed02 April 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 09 July 2002)
RoleChairman
Correspondence AddressCasa Del Sol Spy Glass Hill
West End
Tortola
Foreign
Director NameDouglas Cunningham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed29 July 1999(3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 June 2000)
RoleChief Financial Officer
Correspondence Address251 Cairncroft Road
Oakville
L6j 4m4
Ontario
Director NameRobert Sefton Cushing
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Columbia Place Fornham Street
Sheffield
South Yorkshire
S2 4AR
Director NameMr Neil Stephen Haverty
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(3 days after company formation)
Appointment Duration11 months (resigned 29 June 2000)
RoleCEO
Correspondence AddressFlagstones
Charston St Peter
Pewsey
Wiltshire
SN9 6AU
Director NameSimon David Slater-Thomas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(3 days after company formation)
Appointment Duration11 months (resigned 29 June 2000)
RoleCompany Director
Correspondence AddressBridge House Lemsford Village
Lemsford
Welwyn Garden City
Hertfordshire
AL8 7TN
Secretary NameMrs Susan Elizabeth Breen
NationalityIrish
StatusResigned
Appointed29 July 1999(3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PZ
Director NameMr Steven Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 April 2001)
RoleSenior Vice President Witchity
Country of ResidenceUnited Kingdom
Correspondence Address2a Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY
Director NameMr Maurice Joseph O'Shea
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighpoint
Dorking Road
Warnham
Horsham
RH12 3RZ
Secretary NameShelagh Houlihan
NationalityBritish
StatusResigned
Appointed22 January 2001(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 April 2001)
RoleCompany Director
Correspondence Address3 Plymouth Terrace
Ley Street
Ilford
Essex
IG2 7RG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43 Dover Street
First Floor
London
W1X 3RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£132,897
Net Worth-£374,845
Cash£43,653
Current Liabilities£443,990

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 1999 (8 pages)
20 March 2001Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: orchard solicitors 99 bishopsgate london EC2M 3YU (1 page)
25 January 2001Secretary resigned (1 page)
23 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Ad 29/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 17 lansdowne road croydon surrey CR0 2BX (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (3 pages)
2 August 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 August 1999Secretary resigned (1 page)