Company NameCallahans Labour Hire Ltd
Company StatusDissolved
Company Number05439532
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date11 January 2013 (11 years, 3 months ago)
Previous NameCallahans Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameDanica Ford
NationalityBritish
StatusClosed
Appointed04 June 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2013)
RoleCompany Director
Correspondence Address67 Cedar Road
Grays
Essex
RM16 4SX
Director NameDanica Ford
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(6 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (closed 11 January 2013)
RoleSecretary
Correspondence Address67 Cedar Road
Grays
Essex
RM16 4SX
Director NameWayne Andrew Bennett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(2 years after company formation)
Appointment Duration5 years, 8 months (closed 11 January 2013)
RoleCo Director
Correspondence Address60 Orsett Road
Grays
Essex
RM17 5EH
Director NameCarl Michael Webb
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2005(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2005)
RoleRecruitment Consultant
Correspondence Address79 Kestrel Grove
Rayleigh
Essex
SS6 9TX
Director NameMr Bernard Fleetwood
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Chapel Street
Billericay
Essex
CM12 9LS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

20 at 1Benjamin Bennett
16.67%
Ordinary
20 at 1Hayley Bennett
16.67%
Ordinary
20 at 1Ms Danica Ford
16.67%
Ordinary
20 at 1Ms Dominique Bennett
16.67%
Ordinary
20 at 1Trevor Roy Ford
16.67%
Ordinary
20 at 1Wayne Bennett
16.67%
Ordinary

Financials

Year2014
Net Worth£43,243
Cash£20,351
Current Liabilities£73,497

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
11 October 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
7 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (13 pages)
7 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (13 pages)
7 September 2011Liquidators statement of receipts and payments to 5 August 2011 (13 pages)
7 September 2011Liquidators statement of receipts and payments to 5 August 2011 (13 pages)
13 August 2010Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS England on 13 August 2010 (2 pages)
13 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-06
(1 page)
13 August 2010Statement of affairs with form 4.19 (6 pages)
13 August 2010Appointment of a voluntary liquidator (1 page)
13 August 2010Statement of affairs with form 4.19 (6 pages)
13 August 2010Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS England on 13 August 2010 (2 pages)
13 August 2010Appointment of a voluntary liquidator (1 page)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 120
(6 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 120
(6 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
18 May 2010Company name changed callahans LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Registered office changed on 10/07/2009 from 12 york house 7 regency crescent holders hill road london NW4 1NW (1 page)
10 July 2009Registered office changed on 10/07/2009 from 12 york house 7 regency crescent holders hill road london NW4 1NW (1 page)
10 July 2009Return made up to 14/05/09; full list of members (3 pages)
10 July 2009Return made up to 14/05/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Return made up to 14/08/08; full list of members (4 pages)
26 March 2009Return made up to 14/08/08; full list of members (4 pages)
13 March 2009Compulsory strike-off action has been suspended (1 page)
13 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Partial exemption accounts made up to 31 March 2007 (4 pages)
3 October 2008Partial exemption accounts made up to 31 March 2007 (4 pages)
23 October 2007Return made up to 28/04/07; full list of members (6 pages)
23 October 2007Return made up to 28/04/07; full list of members (6 pages)
29 August 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 August 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
22 August 2007Accounts for a small company made up to 30 April 2006 (4 pages)
22 August 2007Accounts for a small company made up to 30 April 2006 (4 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (1 page)
11 July 2006Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2006Return made up to 28/04/06; full list of members (7 pages)
11 July 2006Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2006Return made up to 28/04/06; full list of members (7 pages)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 62 orsett road grays essex RM17 5EH (1 page)
27 July 2005Registered office changed on 27/07/05 from: 62 orsett road grays essex RM17 5EH (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
28 April 2005Incorporation (13 pages)
28 April 2005Incorporation (13 pages)