CALLSCAN LIMITED

Register to unlock more data on OkredoRegister

CALLSCAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01519462

Incorporation date

30/09/1980

Size

Dormant

Contacts

Registered address

Registered address

C/O QPC LTD, The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire CH7 1YACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1986)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon19/04/2024
Application to strike the company off the register
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/02/2021
Satisfaction of charge 1 in full
dot icon30/06/2020
Termination of appointment of Meriel Anne Brymor Rees-Pullman as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Meriel Anne Rees-Pullman as a secretary on 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon17/07/2017
Notification of Qpc Ltd as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Accounts for a dormant company made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-03-31
dot icon23/06/2014
Registered office address changed from Callscan House Priestly Wharf 20 Holt Street Birmingham B7 4BZ on 2014-06-23
dot icon23/06/2014
Appointment of Mr Gary William Dawson as a director
dot icon16/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon19/04/2014
Compulsory strike-off action has been discontinued
dot icon17/04/2014
Accounts for a dormant company made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon17/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon01/03/2013
Appointment of Mrs Meriel Anne Rees-Pullman as a secretary
dot icon01/03/2013
Termination of appointment of Damian Hodge as a secretary
dot icon09/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon19/09/2012
Appointment of Mrs Meriel Anne Brymor Rees-Pullman as a director
dot icon29/08/2012
Appointment of Mr Damian Jonathan Hodge as a secretary
dot icon29/08/2012
Termination of appointment of Mark Pendlebury as a director
dot icon29/08/2012
Termination of appointment of Mark Pendlebury as a secretary
dot icon28/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon17/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Mark Lewis Pendlebury on 2010-06-01
dot icon14/07/2010
Director's details changed for Philip Gordon Smith on 2010-06-01
dot icon14/07/2010
Secretary's details changed for Mr Mark Lewis Pendlebury on 2010-06-01
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/07/2009
Return made up to 08/06/09; full list of members
dot icon04/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/08/2008
Return made up to 08/06/08; full list of members
dot icon04/06/2008
Appointment terminated director robin smale
dot icon29/12/2007
Full accounts made up to 2007-03-31
dot icon05/08/2007
Full accounts made up to 2006-03-31
dot icon19/07/2007
Return made up to 08/06/07; full list of members
dot icon09/02/2007
New secretary appointed
dot icon09/02/2007
New director appointed
dot icon09/02/2007
Secretary resigned
dot icon01/09/2006
Return made up to 08/06/06; full list of members
dot icon10/07/2006
Return made up to 08/06/05; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon25/01/2006
New director appointed
dot icon19/09/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon18/08/2004
Particulars of mortgage/charge
dot icon30/07/2004
Return made up to 08/06/04; full list of members
dot icon10/03/2004
Return made up to 08/06/03; full list of members
dot icon09/03/2004
Full accounts made up to 2003-03-31
dot icon02/09/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Registered office changed on 04/03/03 from: next PLC desford road enderby leicester LE19 4AT
dot icon04/03/2003
Ad 19/12/02--------- £ si 725000@1=725000 £ ic 3000000/3725000
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon04/03/2003
£ nc 3000000/5000000 19/12/02
dot icon28/01/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon08/01/2003
Auditor's resignation
dot icon26/06/2002
Return made up to 08/06/02; full list of members
dot icon05/06/2002
Full accounts made up to 2002-01-31
dot icon14/02/2002
Registered office changed on 14/02/02 from: desford road enderby leicester LE9 5AT
dot icon21/12/2001
New secretary appointed
dot icon21/12/2001
Secretary resigned
dot icon07/08/2001
Director resigned
dot icon03/07/2001
Return made up to 08/06/01; full list of members
dot icon29/06/2001
Full accounts made up to 2001-01-31
dot icon05/07/2000
Full accounts made up to 2000-01-31
dot icon16/06/2000
Return made up to 08/06/00; no change of members
dot icon05/07/1999
Return made up to 08/06/99; no change of members
dot icon06/04/1999
Full accounts made up to 1999-01-31
dot icon17/06/1998
Return made up to 08/06/98; full list of members
dot icon02/06/1998
Full accounts made up to 1998-01-31
dot icon14/08/1997
Director's particulars changed
dot icon25/07/1997
Return made up to 08/06/97; full list of members
dot icon02/06/1997
Full accounts made up to 1997-01-31
dot icon30/10/1996
New secretary appointed
dot icon30/09/1996
Full accounts made up to 1996-01-31
dot icon17/09/1996
Secretary resigned
dot icon05/07/1996
Return made up to 08/06/96; no change of members
dot icon04/07/1995
Director resigned
dot icon03/07/1995
Full accounts made up to 1995-01-31
dot icon27/06/1995
Return made up to 08/06/95; no change of members
dot icon28/06/1994
Full accounts made up to 1994-01-31
dot icon28/06/1994
Return made up to 08/06/94; full list of members
dot icon01/07/1993
Return made up to 08/06/93; change of members
dot icon19/05/1993
Full accounts made up to 1993-01-31
dot icon09/02/1993
Ad 29/01/93--------- £ si 2999900@1=2999900 £ ic 100/3000000
dot icon09/02/1993
£ nc 100/3000000 29/01/93
dot icon13/01/1993
Director resigned
dot icon01/07/1992
Return made up to 08/06/92; no change of members
dot icon27/05/1992
Full accounts made up to 1992-01-31
dot icon11/11/1991
Full accounts made up to 1991-01-31
dot icon01/07/1991
Return made up to 08/06/91; full list of members
dot icon27/06/1991
New director appointed
dot icon12/06/1991
Director resigned
dot icon18/02/1991
Full accounts made up to 1990-01-31
dot icon04/12/1990
New director appointed
dot icon03/12/1990
Secretary resigned;new secretary appointed
dot icon03/12/1990
Registered office changed on 03/12/90 from: anchor house ingleby road bradford west yorkshire BD99 2XG
dot icon25/07/1990
Return made up to 08/06/90; full list of members
dot icon12/06/1990
Director resigned
dot icon02/10/1989
Return made up to 08/06/89; full list of members
dot icon07/09/1989
Full accounts made up to 1989-01-31
dot icon03/08/1988
Full accounts made up to 1988-01-31
dot icon03/08/1988
Return made up to 31/05/88; full list of members
dot icon05/01/1988
Return made up to 11/09/87; full list of members
dot icon11/12/1987
Full accounts made up to 1987-01-31
dot icon31/03/1987
Director resigned;new director appointed
dot icon10/01/1987
Full accounts made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Full accounts made up to 1984-09-30
dot icon21/11/1986
Full accounts made up to 1982-09-30
dot icon21/11/1986
Full accounts made up to 1983-09-30
dot icon21/11/1986
Full accounts made up to 1981-09-30
dot icon15/08/1986
Return made up to 13/06/86; full list of members
dot icon04/02/1986
First gazette
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Gordon Smith
Director
19/12/2002 - Present
45
Farnham, Robert Arthur
Director
19/12/2002 - 19/09/2005
25
Pendlebury, Mark Lewis
Director
08/02/2007 - 27/07/2012
5
Webber, Peter William Kent
Secretary
16/10/1996 - 17/12/2001
15
Dawson, Gary William
Director
21/06/2014 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CALLSCAN LIMITED

CALLSCAN LIMITED is an(a) Dissolved company incorporated on 30/09/1980 with the registered office located at C/O QPC LTD, The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire CH7 1YA. There are currently 2 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 CALLSCAN LIMITED?

toggle

CALLSCAN LIMITED is currently Dissolved. It was registered on 30/09/1980 and dissolved on 16/07/2024.

Where is CALLSCAN LIMITED located?

toggle

CALLSCAN LIMITED is registered at C/O QPC LTD, The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire CH7 1YA.

What does CALLSCAN LIMITED do?

toggle

CALLSCAN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CALLSCAN LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.