Company NameGamecall Limited
Company StatusDissolved
Company Number01718742
CategoryPrivate Limited Company
Incorporation Date27 April 1983(41 years ago)
Dissolution Date8 March 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Pauline Alberta Brown
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(7 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 08 March 2008)
RoleCompany Director
Correspondence Address356 Straight Road
Colchester
Essex
CO3 9DY
Director NameRaymond James Brown
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(7 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 08 March 2008)
RoleCompany Director
Correspondence Address356 Straight Road
Colchester
Essex
CO3 9DY
Secretary NameMrs Pauline Alberta Brown
NationalityBritish
StatusClosed
Appointed31 January 1991(7 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 08 March 2008)
RoleCompany Director
Correspondence Address356 Straight Road
Colchester
Essex
CO3 9DY
Director NameScott Brown
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(12 years, 10 months after company formation)
Appointment Duration12 years (closed 08 March 2008)
RoleCompany Director
Correspondence Address356 Straight Road
Lexden
Colchester
Essex
CO3 9DY

Location

Registered Address82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£47,000
Cash£58,793
Current Liabilities£22,622

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Voluntary strike-off action has been suspended (1 page)
23 March 2007Registered office changed on 23/03/07 from: 356 straight road lexden colchester essex CO3 9DY (1 page)
22 March 2007Application for striking-off (1 page)
1 March 2007Return made up to 06/02/07; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 February 2005Return made up to 06/02/05; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 February 2004Return made up to 06/02/04; full list of members (7 pages)
27 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 February 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(7 pages)
26 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
24 November 2000Full accounts made up to 30 April 2000 (9 pages)
9 February 2000Return made up to 31/01/00; full list of members (7 pages)
8 November 1999Full accounts made up to 30 April 1999 (9 pages)
8 February 1999Return made up to 31/01/99; no change of members (4 pages)
8 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Full accounts made up to 30 April 1998 (9 pages)
4 February 1998Return made up to 31/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1998Full accounts made up to 30 April 1997 (9 pages)
20 February 1997Return made up to 31/01/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 April 1996New director appointed (2 pages)
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Return made up to 31/01/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
7 March 1995Return made up to 31/01/95; no change of members (4 pages)