THE CALLCENTRE SERVICE LIMITED

Register to unlock more data on OkredoRegister

THE CALLCENTRE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02086507

Incorporation date

30/12/1986

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp, 15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon29/09/2017
Final Gazette dissolved following liquidation
dot icon29/06/2017
Return of final meeting in a members' voluntary winding up
dot icon14/01/2016
Declaration of solvency
dot icon07/01/2016
Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 2016-01-08
dot icon05/01/2016
Appointment of a voluntary liquidator
dot icon05/01/2016
Resolutions
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon03/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon25/09/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon13/02/2011
Appointment of Michael Howard Davies as a secretary
dot icon01/02/2011
Termination of appointment of Marie Ross as a secretary
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon03/03/2010
Director's details changed for David Lewis Wark on 2009-10-01
dot icon03/03/2010
Secretary's details changed for Marie Isobel Ross on 2009-10-01
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 19/02/09; full list of members
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Director's change of particulars / marion venman / 23/07/2008
dot icon10/03/2008
Director appointed david lewis wark
dot icon09/03/2008
Return made up to 19/02/08; full list of members
dot icon04/03/2008
Appointment terminated director john heasley
dot icon19/02/2008
Auditor's resignation
dot icon06/02/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon04/02/2008
Full accounts made up to 2007-03-31
dot icon11/11/2007
New secretary appointed
dot icon11/11/2007
New director appointed
dot icon11/11/2007
Secretary resigned
dot icon11/11/2007
Director resigned
dot icon04/03/2007
Return made up to 19/02/07; full list of members
dot icon06/02/2007
Auditor's resignation
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon09/07/2006
New secretary appointed
dot icon09/07/2006
New director appointed
dot icon09/07/2006
Director resigned
dot icon09/07/2006
Secretary resigned
dot icon22/06/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon07/03/2006
Return made up to 19/02/06; full list of members
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon17/10/2005
Director resigned
dot icon17/10/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon08/03/2005
Return made up to 27/02/05; full list of members
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon24/08/2004
Director's particulars changed
dot icon29/03/2004
Return made up to 27/02/04; full list of members
dot icon29/03/2004
Location of debenture register
dot icon06/01/2004
Full accounts made up to 2003-03-31
dot icon30/06/2003
Location of register of members
dot icon30/06/2003
Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET
dot icon09/06/2003
Secretary's particulars changed
dot icon28/05/2003
Location of register of members
dot icon11/05/2003
Registered office changed on 12/05/03 from: 5TH floor 30 cannon street london EC4M 6XH
dot icon30/04/2003
Return made up to 27/02/03; full list of members
dot icon30/04/2003
Location of register of members
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon08/04/2003
Auditor's resignation
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon20/01/2003
New secretary appointed
dot icon20/01/2003
Secretary resigned
dot icon19/01/2003
Registered office changed on 20/01/03 from: manweb house chester business park wrexham road chester CH4 9RF
dot icon05/03/2002
Return made up to 27/02/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed
dot icon05/03/2001
Return made up to 27/02/01; full list of members
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon07/03/2000
Return made up to 27/02/00; full list of members
dot icon10/01/2000
Secretary's particulars changed
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
New director appointed
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon24/10/1999
Memorandum and Articles of Association
dot icon24/10/1999
Resolutions
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon03/05/1999
Director resigned
dot icon03/05/1999
Director resigned
dot icon17/04/1999
Resolutions
dot icon17/04/1999
Resolutions
dot icon17/04/1999
Resolutions
dot icon11/04/1999
Return made up to 27/02/99; no change of members
dot icon11/04/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Auditor's resignation
dot icon12/10/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon25/05/1998
Director's particulars changed
dot icon25/03/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon01/03/1998
Return made up to 27/02/98; no change of members
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon27/12/1997
Certificate of change of name
dot icon08/05/1997
Director's particulars changed
dot icon07/05/1997
Registered office changed on 08/05/97 from: c/o manweb PLC manweb house chester business park wrexham road chester CH4 9RF
dot icon17/04/1997
Director's particulars changed
dot icon19/03/1997
Return made up to 27/02/97; full list of members
dot icon01/01/1997
Registered office changed on 02/01/97 from: sealand road cheshter CH1 4LR
dot icon16/12/1996
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon08/06/1996
Return made up to 27/02/96; full list of members
dot icon12/05/1996
New secretary appointed
dot icon12/05/1996
New director appointed
dot icon06/05/1996
Registered office changed on 07/05/96 from: unit 3 the technology park colindeep lane london NW9 6BX
dot icon30/04/1996
New director appointed
dot icon15/04/1996
Memorandum and Articles of Association
dot icon15/04/1996
Resolutions
dot icon15/04/1996
Secretary resigned
dot icon15/04/1996
New director appointed
dot icon13/04/1996
Accounts for a small company made up to 1995-09-30
dot icon11/04/1996
Auditor's resignation
dot icon30/07/1995
Accounts for a small company made up to 1994-09-30
dot icon22/05/1995
Return made up to 27/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon24/04/1994
Certificate of change of name
dot icon22/03/1994
Return made up to 27/02/94; change of members
dot icon10/01/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon10/01/1994
Registered office changed on 11/01/94 from: unit 3 colindeep works colindeep lane london NW9
dot icon10/01/1994
Nc inc already adjusted 07/09/93
dot icon03/11/1993
Registered office changed on 04/11/93 from: new mercury house 26 red lion square london WC1R 4HQ
dot icon03/11/1993
New secretary appointed;new director appointed
dot icon03/11/1993
New director appointed
dot icon20/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Director resigned
dot icon04/10/1993
Ad 08/09/93--------- £ si [email protected]=1873850 £ ic 739154/2613004
dot icon04/10/1993
Resolutions
dot icon04/10/1993
Resolutions
dot icon04/10/1993
£ nc 739154/2613005 07/09/93
dot icon04/10/1993
Secretary resigned
dot icon04/10/1993
Director resigned
dot icon04/10/1993
Director resigned
dot icon30/09/1993
Declaration of satisfaction of mortgage/charge
dot icon23/08/1993
Full accounts made up to 1993-03-31
dot icon06/04/1993
Director resigned
dot icon06/04/1993
Director resigned
dot icon04/04/1993
New director appointed
dot icon04/04/1993
New director appointed
dot icon24/03/1993
Director's particulars changed
dot icon02/03/1993
Registered office changed on 03/03/93 from: westlink house 981 great west road brentford middlesex TW8 9DB
dot icon02/03/1993
Return made up to 27/02/93; full list of members
dot icon12/02/1993
Director resigned;new director appointed
dot icon12/02/1993
Director resigned;new director appointed
dot icon17/10/1992
Amended full accounts made up to 1992-03-31
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon17/08/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
Return made up to 27/02/92; full list of members
dot icon19/02/1992
Declaration of satisfaction of mortgage/charge
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Director resigned
dot icon21/08/1991
Director resigned
dot icon05/06/1991
Director resigned;new director appointed
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon11/03/1991
Return made up to 27/02/91; full list of members
dot icon25/02/1991
Accounts for a medium company made up to 1990-03-31
dot icon04/02/1991
Location of register of members
dot icon04/02/1991
Location of register of directors' interests
dot icon10/01/1991
Auditor's resignation
dot icon21/08/1990
Secretary resigned;new secretary appointed
dot icon21/08/1990
Director resigned;new director appointed
dot icon12/07/1990
Director resigned
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon20/12/1989
Accounts for a small company made up to 1989-03-31
dot icon16/11/1989
Declaration of satisfaction of mortgage/charge
dot icon16/11/1989
Declaration of satisfaction of mortgage/charge
dot icon22/10/1989
Return made up to 05/10/89; full list of members
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Wd 19/09/89 ad 12/09/89--------- premium £ si [email protected]=196876 £ si 340987@1=340987 £ ic 201291/739154
dot icon27/09/1989
£ nc 201291/739154
dot icon29/03/1989
Director resigned
dot icon13/10/1988
Accounts for a small company made up to 1988-03-31
dot icon23/08/1988
Resolutions
dot icon23/08/1988
Resolutions
dot icon15/08/1988
Return made up to 23/06/88; full list of members
dot icon15/08/1988
Secretary resigned;new secretary appointed
dot icon27/07/1988
New director appointed
dot icon24/07/1988
New director appointed
dot icon29/02/1988
Auditor's resignation
dot icon19/11/1987
Wd 02/11/87 ad 07/10/87--------- £ si 36623@1=36623 premium £ si [email protected]=12097 £ ic 152571/201291
dot icon19/11/1987
Wd 02/11/87 ad 07/10/87--------- £ si [email protected]=99194 £ ic 53377/152571
dot icon17/11/1987
Particulars of mortgage/charge
dot icon02/11/1987
New director appointed
dot icon26/10/1987
Registered office changed on 27/10/87 from: 70 finsbury pavement london EC2A 1SX
dot icon24/10/1987
New director appointed
dot icon21/10/1987
Wd 14/10/87 ad 06/10/87--------- £ si 3377@1=3377 £ ic 50000/53377
dot icon21/10/1987
Nc inc already adjusted
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Wd 14/10/87 ad 01/10/87--------- £ si [email protected]=49998 £ ic 2/50000
dot icon21/10/1987
S-div
dot icon21/10/1987
Nc inc already adjusted
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Resolutions
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon30/09/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon19/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/02/1987
Certificate of change of name
dot icon30/12/1986
Certificate of Incorporation

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Roderick Alfred
Director
26/03/1996 - 01/03/1999
48
Duffield, Sheelagh Jane
Director
03/05/2006 - 26/10/2007
57
Stanley, Rupert James
Director
06/09/2005 - 03/05/2006
58
Russell, Ian Simon Macgregor
Director
31/03/1999 - 08/01/2003
58
Cochrane, Keith Robertson
Director
13/06/2005 - 30/06/2006
178

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 THE CALLCENTRE SERVICE LIMITED

THE CALLCENTRE SERVICE LIMITED is an(a) Dissolved company incorporated on 30/12/1986 with the registered office located at Kpmg Llp, 15 Canada Square, London E14 5GL. 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 THE CALLCENTRE SERVICE LIMITED?

toggle

THE CALLCENTRE SERVICE LIMITED is currently Dissolved. It was registered on 30/12/1986 and dissolved on 29/09/2017.

Where is THE CALLCENTRE SERVICE LIMITED located?

toggle

THE CALLCENTRE SERVICE LIMITED is registered at Kpmg Llp, 15 Canada Square, London E14 5GL.

What does THE CALLCENTRE SERVICE LIMITED do?

toggle

THE CALLCENTRE SERVICE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE CALLCENTRE SERVICE LIMITED?

toggle

The latest filing was on 29/09/2017: Final Gazette dissolved following liquidation.