Company NameCall Hire Services Ltd.
Company StatusDissolved
Company Number03733221
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMichael John Patrick Maycock
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleHaulage And Transport
Correspondence AddressThomas Turners Cottage
74 High Street, Lavenham
Sudbury
Suffolk
CO10 9PP
Secretary NameA B Company Services Ltd (Corporation)
StatusClosed
Appointed03 February 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 24 March 2009)
Correspondence AddressRose Cottage
Quilters Green Fordham
Colchester
Essex
CO6 3LZ
Secretary NameASAP Accounting Ltd (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressRose Cottage
Quilters Green, Fordham
Colchester
Essex
CO6 3LZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRose Cottage, Quilters Green
Fordham
Colchester
Essex
CO6 3LZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishFordham
WardRural North
Built Up AreaFordham (Colchester)

Financials

Year2014
Net Worth£6,023
Cash£1,334
Current Liabilities£1,792

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 16/03/06; full list of members (3 pages)
25 August 2006Registered office changed on 25/08/06 from: 3 tey field cottages brook house road great tey colchester essex CO6 1AU (1 page)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 16/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Strike-off action suspended (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
23 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 March 2001Return made up to 16/03/01; full list of members (6 pages)
18 May 2000Return made up to 16/03/00; full list of members (6 pages)
19 March 1999Secretary resigned (1 page)
16 March 1999Incorporation (19 pages)