CALL24HOUR LIMITED

Register to unlock more data on OkredoRegister

CALL24HOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04252184

Incorporation date

12/07/2001

Size

Small

Contacts

Registered address

Registered address

Oregon House, 19 Queensway, New Milton, Hampshire BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2001)
dot icon13/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon17/11/2022
Application to strike the company off the register
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Solvency Statement dated 19/10/22
dot icon02/11/2022
Statement by Directors
dot icon02/11/2022
Statement of capital on 2022-11-02
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Change of details for Careline Uk Monitoring Limited as a person with significant control on 2019-08-15
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to Oregon House 19 Queensway New Milton Hampshire BH25 5NN on 2019-07-16
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon28/09/2017
Termination of appointment of Maria Diana Brindley as a secretary on 2017-09-21
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Termination of appointment of Stuart Douglas Muncer as a director on 2017-09-13
dot icon13/09/2017
Second filing of Confirmation Statement dated 27/06/2017
dot icon31/08/2017
Appointment of Mr Tim Barclay as a director on 2017-08-21
dot icon31/08/2017
Appointment of Mr Craig Barlow as a director on 2017-08-21
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon09/05/2017
Registered office address changed from Queensway House Queensway New Milton BH25 5NN England to Queensway House 11 Queensway New Milton BH25 5NR on 2017-05-09
dot icon17/03/2017
Registered office address changed from C/O Maria Brindley Queensway House Queensway New Milton Hampshire BH25 5NR to Queensway House Queensway New Milton BH25 5NN on 2017-03-17
dot icon05/01/2017
Full accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon06/06/2016
Appointment of Mr Stuart Douglas Muncer as a director on 2016-06-01
dot icon24/05/2016
Termination of appointment of Simon Leonard Willington as a director on 2016-04-25
dot icon14/01/2016
Auditor's resignation
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon04/06/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon04/06/2015
Appointment of Mrs Maria Diana Brindley as a secretary on 2015-06-01
dot icon04/06/2015
Registered office address changed from 8 st. Peters Quay Totnes Devon TQ9 5SH to C/O Maria Brindley Queensway House Queensway New Milton Hampshire BH25 5NR on 2015-06-04
dot icon02/06/2015
Termination of appointment of Andrew George Sloman as a director on 2015-06-01
dot icon02/06/2015
Termination of appointment of Kathryn Rosemary Gilmore as a director on 2015-06-01
dot icon02/06/2015
Termination of appointment of Susan Jane Coulson as a director on 2015-06-01
dot icon02/06/2015
Termination of appointment of Jill Farrar as a secretary on 2015-06-01
dot icon02/06/2015
Appointment of Mr Carl Burton Atkey as a director on 2015-06-01
dot icon02/06/2015
Appointment of Mr Simon Leonard Willington as a director on 2015-06-01
dot icon04/04/2015
Satisfaction of charge 1 in full
dot icon24/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-27
dot icon05/01/2015
Termination of appointment of Giles Ruari Perritt as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of David Robert Norman as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Diane Webley as a director on 2014-12-31
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon12/12/2014
Appointment of Susan Jane Coulson as a director on 2014-12-01
dot icon12/12/2014
Appointment of Andrew George Sloman as a director on 2014-12-01
dot icon16/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon12/02/2014
Director's details changed for Giles Perritt on 2014-02-12
dot icon12/02/2014
Director's details changed for David Robert Norman on 2014-02-12
dot icon03/01/2014
Particulars of variation of rights attached to shares
dot icon03/01/2014
Change of share class name or designation
dot icon03/01/2014
Resolutions
dot icon31/10/2013
Full accounts made up to 2013-03-31
dot icon05/09/2013
Appointment of Mrs Kathryn Rosemary Gilmore as a director
dot icon19/08/2013
Termination of appointment of Howard Toplis as a director
dot icon25/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon08/04/2013
Registered office address changed from , Tor House, St Peters Quay, Totnes, Devon, TQ9 5SH on 2013-04-08
dot icon07/01/2013
Appointment of Mrs Jill Farrar as a secretary
dot icon17/10/2012
Full accounts made up to 2012-03-31
dot icon04/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon07/06/2012
Termination of appointment of Andrew Tonkin as a secretary
dot icon07/06/2012
Termination of appointment of Andrew Tonkin as a director
dot icon27/01/2012
Auditor's resignation
dot icon11/01/2012
Miscellaneous
dot icon09/09/2011
Full accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon13/07/2011
Appointment of Mrs Diane Webley as a director
dot icon24/08/2010
Full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon09/08/2010
Director's details changed for Giles Perritt on 2010-06-27
dot icon09/08/2010
Director's details changed for David Robert Norman on 2010-06-27
dot icon09/08/2010
Director's details changed for Howard Mark Toplis on 2010-06-27
dot icon29/09/2009
Full accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 27/06/09; full list of members
dot icon04/03/2009
Appointment terminated director bothea prendergast
dot icon28/11/2008
Resolutions
dot icon29/08/2008
Full accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 27/06/08; full list of members
dot icon03/09/2007
Full accounts made up to 2007-03-31
dot icon03/09/2007
Return made up to 27/06/07; no change of members
dot icon19/06/2007
Director resigned
dot icon08/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 27/06/06; full list of members
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon30/07/2005
Return made up to 27/06/05; full list of members
dot icon10/02/2005
Return made up to 27/06/04; full list of members
dot icon17/12/2004
New director appointed
dot icon17/12/2004
Director resigned
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon29/08/2003
Full accounts made up to 2003-03-31
dot icon10/07/2003
Return made up to 27/06/03; full list of members
dot icon20/01/2003
Statement of affairs
dot icon20/01/2003
Ad 01/12/02--------- £ si 165300@1=165300 £ ic 100/165400
dot icon04/11/2002
Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon04/11/2002
Nc inc already adjusted 21/10/02
dot icon04/11/2002
Registered office changed on 04/11/02 from: sceptre court, 40 tower hill, london, EC3N 4DX
dot icon04/11/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon01/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned
dot icon21/10/2002
Accounts for a dormant company made up to 2002-07-31
dot icon22/07/2002
Return made up to 13/07/02; full list of members
dot icon13/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, Timothy
Director
21/08/2017 - Present
19

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 CALL24HOUR LIMITED

CALL24HOUR LIMITED is an(a) Dissolved company incorporated on 12/07/2001 with the registered office located at Oregon House, 19 Queensway, New Milton, Hampshire BH25 5NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALL24HOUR LIMITED?

toggle

CALL24HOUR LIMITED is currently Dissolved. It was registered on 12/07/2001 and dissolved on 13/02/2023.

Where is CALL24HOUR LIMITED located?

toggle

CALL24HOUR LIMITED is registered at Oregon House, 19 Queensway, New Milton, Hampshire BH25 5NN.

What does CALL24HOUR LIMITED do?

toggle

CALL24HOUR LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for CALL24HOUR LIMITED?

toggle

The latest filing was on 13/02/2023: Final Gazette dissolved via voluntary strike-off.