Company NameCall Centre Academy-Human Resources Ltd.
Company StatusDissolved
Company Number03825270
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGeorge Cornelius
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBlackberry Corner
22 Berbice Lane
Dunmow
Essex
CM6 2AZ
Secretary NameGloria Gomez
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBlackberry Corner
22 Berbice Lane
Dunmow
Essex
CM6 2AZ
Director NameDorothy Margaret Le Fur
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Forebury Avenue
Sawbridgeworth
Hertfordshire
CM21 9BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
19 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 August 2001Return made up to 13/08/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 November 2000Return made up to 13/08/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 January 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
17 January 2000Ad 01/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 January 2000Director resigned (1 page)
26 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Director resigned (1 page)
13 August 1999Incorporation (17 pages)