CALLCREDIT MARKETING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CALLCREDIT MARKETING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01864565

Incorporation date

18/11/1984

Size

Full

Contacts

Registered address

Registered address

One, Park Lane, Leeds, West Yorkshire LS3 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1987)
dot icon28/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2016
First Gazette notice for voluntary strike-off
dot icon05/09/2016
Application to strike the company off the register
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon05/10/2015
Director's details changed for Mr Michael Jon Gordon on 2015-07-22
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 2015-05-01
dot icon14/05/2015
Appointment of Mr Robert Kenneth Campbell Munro as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of Elizabeth Anne Richards as a director on 2015-04-30
dot icon14/05/2015
Termination of appointment of Elizabeth Richards as a secretary on 2015-04-30
dot icon16/03/2015
Termination of appointment of Christopher James Savage as a director on 2015-03-10
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon21/01/2015
Appointment of Mr Michael Jon Gordon as a director on 2015-01-01
dot icon04/01/2015
Termination of appointment of John Francis Mcandrew as a director on 2014-12-31
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Registration of charge 018645650005
dot icon14/04/2014
Resolutions
dot icon25/03/2014
Satisfaction of charge 4 in full
dot icon02/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon08/10/2013
Appointment of Mrs Elizabeth Richards as a secretary
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon06/11/2012
Resolutions
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon10/01/2012
Statement by directors
dot icon10/01/2012
Statement of capital on 2012-01-11
dot icon10/01/2012
Solvency statement dated 10/01/12
dot icon10/01/2012
Resolutions
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon31/05/2010
Appointment of Mr Christopher Savage as a director
dot icon31/05/2010
Termination of appointment of Michael Green as a director
dot icon31/05/2010
Termination of appointment of Caroline Worboys as a director
dot icon28/02/2010
Certificate of change of name
dot icon28/02/2010
Change of name notice
dot icon10/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon10/02/2010
Director's details changed for Michael John Green on 2010-01-24
dot icon21/01/2010
Appointment of Mr John Francis Mcandrew as a director
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2009
Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 2009-12-17
dot icon16/12/2009
Termination of appointment of Gillian Davidson as a secretary
dot icon14/12/2009
Resolutions
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 24/01/09; full list of members; amend
dot icon15/06/2009
Resolutions
dot icon11/02/2009
Return made up to 24/01/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Resolutions
dot icon08/04/2008
Return made up to 24/01/08; full list of members
dot icon07/04/2008
Director's change of particulars / michael green / 28/12/2007
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Registered office changed on 01/02/08 from: 1 virginia street london E98 1XY
dot icon31/01/2008
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon31/01/2008
Auditor's resignation
dot icon27/12/2007
Ad 17/12/07--------- £ si 10800000@1=10800000 £ ic 62222/10862222
dot icon27/12/2007
Nc inc already adjusted 17/12/07
dot icon27/12/2007
Resolutions
dot icon27/12/2007
Resolutions
dot icon12/12/2007
Director resigned
dot icon25/11/2007
Full accounts made up to 2007-06-30
dot icon14/11/2007
Director's particulars changed
dot icon01/08/2007
Director's particulars changed
dot icon01/08/2007
Director's particulars changed
dot icon07/02/2007
Return made up to 24/01/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-06-30
dot icon11/04/2006
Full accounts made up to 2005-06-30
dot icon30/03/2006
Director resigned
dot icon27/02/2006
Director resigned
dot icon29/01/2006
Director resigned
dot icon29/01/2006
Return made up to 24/01/06; full list of members
dot icon28/09/2005
New director appointed
dot icon31/05/2005
Director's particulars changed
dot icon25/01/2005
Return made up to 24/01/05; full list of members
dot icon16/01/2005
Full accounts made up to 2004-06-30
dot icon11/10/2004
New director appointed
dot icon21/04/2004
Full accounts made up to 2003-06-30
dot icon05/04/2004
Resolutions
dot icon20/01/2004
Return made up to 24/01/04; full list of members
dot icon09/12/2003
Secretary's particulars changed
dot icon13/11/2003
Secretary's particulars changed
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon27/03/2003
Full accounts made up to 2002-06-30
dot icon07/02/2003
Return made up to 24/01/03; full list of members
dot icon05/02/2003
Director resigned
dot icon31/10/2002
Director resigned
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon16/05/2002
Auditor's resignation
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon01/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon18/02/2002
Return made up to 24/01/02; full list of members
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Secretary resigned
dot icon01/02/2001
Return made up to 24/01/01; full list of members
dot icon09/12/2000
Director resigned
dot icon20/11/2000
Full accounts made up to 2000-06-30
dot icon24/05/2000
Registered office changed on 25/05/00 from: P.o box 495 virginia street london E1 9XY
dot icon16/05/2000
Full accounts made up to 1999-06-30
dot icon23/02/2000
Return made up to 24/01/00; full list of members
dot icon18/10/1999
New director appointed
dot icon19/09/1999
Director resigned
dot icon13/07/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon03/05/1999
Full accounts made up to 1998-06-30
dot icon07/02/1999
Return made up to 24/01/99; full list of members
dot icon23/03/1998
Full accounts made up to 1997-06-30
dot icon23/02/1998
Return made up to 24/01/98; full list of members
dot icon15/09/1997
Director resigned
dot icon02/07/1997
Director resigned
dot icon02/07/1997
Director resigned
dot icon01/05/1997
New director appointed
dot icon26/03/1997
Full accounts made up to 1996-06-30
dot icon19/02/1997
Return made up to 24/01/97; full list of members
dot icon28/04/1996
Full accounts made up to 1995-06-30
dot icon15/02/1996
Director resigned
dot icon08/02/1996
Return made up to 21/01/96; full list of members
dot icon08/02/1996
Director resigned
dot icon14/01/1996
New director appointed
dot icon12/07/1995
Director's particulars changed
dot icon22/04/1995
Full accounts made up to 1994-06-30
dot icon27/03/1995
New director appointed
dot icon27/03/1995
Director resigned;new director appointed
dot icon31/01/1995
Return made up to 24/01/95; full list of members
dot icon23/01/1995
New director appointed
dot icon13/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Director's particulars changed
dot icon20/02/1994
Return made up to 31/01/94; full list of members
dot icon25/11/1993
New director appointed
dot icon09/11/1993
Full accounts made up to 1993-06-30
dot icon01/11/1993
New director appointed
dot icon20/08/1993
Director's particulars changed
dot icon21/04/1993
Full accounts made up to 1992-06-30
dot icon12/02/1993
Return made up to 31/01/93; full list of members
dot icon14/12/1992
Secretary resigned;new secretary appointed
dot icon14/06/1992
Director resigned
dot icon14/06/1992
Director resigned
dot icon22/04/1992
Full accounts made up to 1991-06-30
dot icon14/02/1992
Return made up to 31/01/92; full list of members
dot icon19/01/1992
Resolutions
dot icon04/09/1991
Director resigned
dot icon04/09/1991
Director resigned
dot icon13/05/1991
Full accounts made up to 1990-06-30
dot icon02/03/1991
Return made up to 31/01/91; full list of members
dot icon01/01/1991
Declaration of satisfaction of mortgage/charge
dot icon01/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/08/1990
Secretary resigned
dot icon01/08/1990
Accounting reference date shortened from 30/11 to 30/06
dot icon14/06/1990
Registered office changed on 15/06/90 from: the elephant house hawley crescent london NW1 8NP
dot icon14/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon30/05/1990
Full group accounts made up to 1989-11-30
dot icon30/05/1990
Return made up to 15/05/90; full list of members
dot icon15/05/1990
Auditor's resignation
dot icon30/04/1990
Director's particulars changed
dot icon30/04/1990
Director's particulars changed
dot icon16/04/1990
Particulars of mortgage/charge
dot icon21/03/1990
Return made up to 30/11/89; full list of members
dot icon21/03/1990
Full accounts made up to 1988-11-30
dot icon12/01/1989
Full accounts made up to 1987-11-30
dot icon12/01/1989
Return made up to 08/08/88; full list of members
dot icon08/11/1988
Director's particulars changed
dot icon04/08/1988
Director's particulars changed
dot icon25/07/1988
Wd 10/06/88 ad 27/05/88--------- premium £ si 6222@1=6222 £ ic 56000/62222
dot icon25/07/1988
Nc inc already adjusted
dot icon21/07/1988
Resolutions
dot icon21/07/1988
Resolutions
dot icon19/06/1988
Director resigned;new director appointed
dot icon20/01/1988
Full accounts made up to 1986-11-30
dot icon20/01/1988
Return made up to 06/07/87; full list of members
dot icon17/01/1988
Full accounts made up to 1985-11-30
dot icon17/01/1988
Return made up to 15/12/86; full list of members
dot icon05/11/1987
Registered office changed on 06/11/87 from: 33 nottingham place london W1M 3FE
dot icon16/09/1987
Return made up to 31/12/85; full list of members
dot icon06/01/1987
Secretary resigned;new secretary appointed;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daintith, Stephen Wayne
Director
19/09/2005 - 28/12/2007
138
Linford, Richard Martin
Director
17/03/1995 - 30/01/2006
96
Flynn, Douglas Ronald
Director
30/06/1999 - 31/08/1999
19
O'neill, William Alan
Director
15/03/1995 - 05/02/1996
3
Richards, Elizabeth
Secretary
07/12/2009 - 30/04/2015
-

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 CALLCREDIT MARKETING SOLUTIONS LIMITED

CALLCREDIT MARKETING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 18/11/1984 with the registered office located at One, Park Lane, Leeds, West Yorkshire LS3 1EP. 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 CALLCREDIT MARKETING SOLUTIONS LIMITED?

toggle

CALLCREDIT MARKETING SOLUTIONS LIMITED is currently Dissolved. It was registered on 18/11/1984 and dissolved on 28/11/2016.

Where is CALLCREDIT MARKETING SOLUTIONS LIMITED located?

toggle

CALLCREDIT MARKETING SOLUTIONS LIMITED is registered at One, Park Lane, Leeds, West Yorkshire LS3 1EP.

What does CALLCREDIT MARKETING SOLUTIONS LIMITED do?

toggle

CALLCREDIT MARKETING SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CALLCREDIT MARKETING SOLUTIONS LIMITED?

toggle

The latest filing was on 28/11/2016: Final Gazette dissolved via voluntary strike-off.