Company NameTailormade Call Management Software Limited
Company StatusDissolved
Company Number04468623
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 9 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Directors

Director NameJack William David Bryant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleSoftware Engineer
Correspondence Address7 Beech Avenue
Braintree
Essex
CM7 5UD
Director NameSarah Kohler
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleAccounts
Correspondence Address7 Beech Drive
Braintree
Essex
CM7 2SF
Secretary NameSarah Kohler
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleAccounts
Correspondence Address7 Beech Drive
Braintree
Essex
CM7 2SF
Director NameMark Ramsey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleConsultant
Correspondence Address162 Marine Parade
Leigh On Sea
Essex
SS9 2RB
Director NameMr Anthony Michael Stacey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Cassel Avenue
Canvey Island
Essex
SS8 8BS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAbbey House
Saint Johns Green
Colchester
Essex
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Application for striking-off (1 page)
11 September 2003Secretary's particulars changed;director's particulars changed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 16 st john street london EC1M 4NT (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
25 June 2002Incorporation (15 pages)