CALL CENTRE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CALL CENTRE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01470459

Incorporation date

02/01/1980

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Global House, Victoria Street, Basingstoke, Hampshire RG21 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1980)
dot icon01/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/10/2010
First Gazette notice for voluntary strike-off
dot icon06/10/2010
Application to strike the company off the register
dot icon14/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon17/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/07/2009
Return made up to 08/07/09; full list of members
dot icon14/01/2009
Accounts made up to 2008-03-31
dot icon09/01/2009
Appointment Terminated Director michael hutchison
dot icon09/01/2009
Director appointed nigel bell
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2008
Return made up to 08/07/08; full list of members
dot icon13/05/2008
Appointment Terminated Director roger westwood
dot icon29/02/2008
Accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 08/07/07; full list of members
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon31/10/2006
Secretary's particulars changed
dot icon26/07/2006
Return made up to 08/07/06; full list of members
dot icon12/07/2006
Return made up to 06/07/06; full list of members
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon02/11/2005
Registered office changed on 02/11/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ
dot icon19/08/2005
Director's particulars changed
dot icon13/07/2005
Return made up to 06/07/05; full list of members
dot icon29/01/2005
Director resigned
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon09/12/2004
Director's particulars changed
dot icon27/07/2004
Return made up to 06/07/04; full list of members
dot icon09/06/2004
Director's particulars changed
dot icon11/08/2003
Full accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 06/07/03; full list of members
dot icon15/05/2003
Auditor's resignation
dot icon04/03/2003
Director resigned
dot icon10/12/2002
Full accounts made up to 2002-03-31
dot icon12/07/2002
Return made up to 06/07/02; full list of members
dot icon29/03/2002
Full accounts made up to 2001-03-31
dot icon14/08/2001
Return made up to 06/07/01; full list of members
dot icon20/06/2001
Declaration of mortgage charge released/ceased
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Declaration of assistance for shares acquisition
dot icon18/08/2000
Return made up to 06/07/00; full list of members
dot icon18/08/2000
Location of register of members
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
Secretary resigned
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon23/07/1999
Return made up to 06/07/99; full list of members
dot icon01/07/1999
Director's particulars changed
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
New secretary appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon01/04/1999
Certificate of change of name
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon04/09/1998
Registered office changed on 04/09/98 from: concorde house 165 church street east woking surrey GU21 1HF
dot icon06/08/1998
Return made up to 06/07/98; full list of members
dot icon13/02/1998
Director resigned
dot icon07/01/1998
Director's particulars changed
dot icon23/09/1997
Return made up to 06/07/97; full list of members
dot icon23/09/1997
Director's particulars changed
dot icon21/08/1997
Director resigned
dot icon14/07/1997
Full accounts made up to 1997-03-31
dot icon09/01/1997
Director's particulars changed
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
Return made up to 06/07/96; full list of members
dot icon06/10/1995
Full accounts made up to 1995-03-31
dot icon28/07/1995
Return made up to 06/07/95; full list of members
dot icon18/07/1995
Director's particulars changed
dot icon26/05/1995
Director's particulars changed
dot icon19/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon13/12/1994
Accounts made up to 1994-03-31
dot icon26/09/1994
Registered office changed on 26/09/94 from: church gate church street west woking surrey GU21 1DJ
dot icon09/08/1994
Return made up to 06/07/94; full list of members
dot icon21/03/1994
Director resigned
dot icon16/01/1994
Resolutions
dot icon15/10/1993
Full accounts made up to 1993-03-31
dot icon27/08/1993
Return made up to 06/07/93; full list of members
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon21/07/1992
Return made up to 06/07/92; full list of members
dot icon28/05/1992
Director's particulars changed
dot icon17/09/1991
Director's particulars changed
dot icon29/08/1991
Director's particulars changed
dot icon14/08/1991
Full accounts made up to 1991-03-31
dot icon16/07/1991
Return made up to 06/07/91; full list of members
dot icon21/08/1990
Full accounts made up to 1990-03-31
dot icon21/08/1990
Return made up to 06/07/90; full list of members
dot icon04/10/1989
Director resigned
dot icon19/09/1989
Full accounts made up to 1989-03-31
dot icon19/09/1989
Return made up to 17/07/89; full list of members
dot icon29/08/1989
Director resigned
dot icon19/05/1989
Director resigned
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Return made up to 19/07/88; full list of members
dot icon08/08/1988
Secretary resigned;new secretary appointed
dot icon11/05/1988
Director resigned
dot icon25/01/1988
Director resigned
dot icon15/10/1987
New director appointed
dot icon01/10/1987
Return made up to 14/07/87; full list of members
dot icon09/09/1987
Full accounts made up to 1987-03-31
dot icon20/08/1987
Secretary's particulars changed
dot icon13/08/1987
Memorandum and Articles of Association
dot icon03/08/1987
Registered office changed on 03/08/87 from: lloyds chambers 1 portsoken street london E18 df
dot icon28/07/1987
Secretary resigned;new secretary appointed
dot icon19/01/1987
Full accounts made up to 1986-03-31
dot icon19/01/1987
Return made up to 28/11/86; full list of members
dot icon11/12/1986
New director appointed
dot icon01/07/1986
New director appointed
dot icon25/06/1986
New director appointed
dot icon17/06/1986
New director appointed
dot icon06/06/1986
Director resigned
dot icon09/05/1985
Certificate of change of name
dot icon16/04/1984
Certificate of change of name
dot icon02/01/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Keith John
Secretary
31/01/2000 - Present
30
Dunkley, Michael
Director
01/04/1999 - 12/11/2004
-
Bell, Nigel
Director
05/12/2008 - Present
13
Ruffles, Kevin Andrew
Director
01/04/1999 - Present
7
Bell, Nigel
Secretary
01/04/1999 - 31/01/2000
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALL CENTRE ENTERPRISES LIMITED

CALL CENTRE ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 02/01/1980 with the registered office located at Global House, Victoria Street, Basingstoke, Hampshire RG21 3BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALL CENTRE ENTERPRISES LIMITED?

toggle

CALL CENTRE ENTERPRISES LIMITED is currently Dissolved. It was registered on 02/01/1980 and dissolved on 01/02/2011.

Where is CALL CENTRE ENTERPRISES LIMITED located?

toggle

CALL CENTRE ENTERPRISES LIMITED is registered at Global House, Victoria Street, Basingstoke, Hampshire RG21 3BT.

What is the latest filing for CALL CENTRE ENTERPRISES LIMITED?

toggle

The latest filing was on 01/02/2011: Final Gazette dissolved via voluntary strike-off.