Dissolved
Dissolved 2014-10-21
Company Information for CALLVIEW LIMITED
MONMOUTHSHIRE, GWENT, NP26 5YR,
|
Company Registration Number
03697295
Private Limited Company
Dissolved Dissolved 2014-10-21 |
Company Name | |
---|---|
CALLVIEW LIMITED | |
Legal Registered Office | |
MONMOUTHSHIRE GWENT NP26 5YR Other companies in NP26 | |
Company Number | 03697295 | |
---|---|---|
Date formed | 1999-01-19 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2014-10-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-18 03:03:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CallView Limited | Unknown | Company formed on the 2016-03-23 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANDREW EVANS |
||
GRAHAM BEVINGTON |
||
GREGORY JAMES HISCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFF FORD |
Director | ||
NORMAN STOUT |
Director | ||
BART DELGADO |
Director | ||
MARTIN FREDERICK WATERS |
Director | ||
MICHAEL JOHN RUSHTON |
Director | ||
MICHAEL JOHN RUSHTON |
Company Secretary | ||
JEFF FORD |
Company Secretary | ||
DAVID EVAN JAMES |
Company Secretary | ||
ROBERT VAUGHAN BIGGS |
Director | ||
DAVID EVAN JAMES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMM SOURCE EUROPE LIMITED | Company Secretary | 2007-12-07 | CURRENT | 2002-06-26 | Dissolved 2014-10-21 | |
MITEL FINANCIAL SERVICES LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2001-09-26 | Dissolved 2015-05-19 | |
AASTRA TELECOM (UK) LIMITED | Director | 2015-01-31 | CURRENT | 1999-03-30 | Active - Proposal to Strike off | |
COMM SOURCE EUROPE LIMITED | Director | 2007-12-24 | CURRENT | 2002-06-26 | Dissolved 2014-10-21 | |
MITEL TELECOM LIMITED | Director | 2003-02-19 | CURRENT | 1998-03-06 | Active - Proposal to Strike off | |
MITEL FINANCIAL SERVICES LIMITED | Director | 2002-03-21 | CURRENT | 2001-09-26 | Dissolved 2015-05-19 | |
SHORETEL UK LIMITED | Director | 2017-09-25 | CURRENT | 2006-09-27 | Active - Proposal to Strike off | |
CORVISA EUROPE LTD | Director | 2017-09-25 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED | Director | 2015-06-01 | CURRENT | 1983-10-21 | Active - Proposal to Strike off | |
CONNECTED HOTELS LIMITED | Director | 2015-06-01 | CURRENT | 2014-06-02 | Active - Proposal to Strike off | |
MITEL HOSPITALITY COMMUNICATIONS 1 LIMITED | Director | 2015-06-01 | CURRENT | 2014-06-27 | Active - Proposal to Strike off | |
TELEPO LIMITED | Director | 2015-01-31 | CURRENT | 2006-06-07 | Active - Proposal to Strike off | |
AASTRA TELECOM (UK) LIMITED | Director | 2015-01-31 | CURRENT | 1999-03-30 | Active - Proposal to Strike off | |
OAISYS LIMITED | Director | 2014-03-04 | CURRENT | 2009-11-19 | Dissolved 2016-03-29 | |
COMM SOURCE EUROPE LIMITED | Director | 2008-07-07 | CURRENT | 2002-06-26 | Dissolved 2014-10-21 | |
MITEL NETWORKS HOLDINGS LIMITED | Director | 2008-07-07 | CURRENT | 2001-03-23 | Active | |
MITEL NETWORKS LIMITED | Director | 2008-07-07 | CURRENT | 1977-04-21 | Active | |
SWAN SOLUTIONS LIMITED | Director | 2007-08-16 | CURRENT | 1995-05-31 | Active - Proposal to Strike off | |
INTER-TEL EUROPE LIMITED | Director | 2007-08-16 | CURRENT | 1988-12-23 | Active | |
MITEL TELECOM LIMITED | Director | 2007-08-16 | CURRENT | 1998-03-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 01/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES HISCOCK / 23/03/2012 | |
AR01 | 01/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 01/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AR01 | 01/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES HISCOCK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BEVINGTON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ANDREW EVANS / 01/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MR GREGORY JAMES HISCOCK | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM FIRST FLOOR UNIT B FARADAY COURT FARADAY ROAD CRAWLEY WEST SUSSEX RH10 9PU | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: UNIT 8 AMBERLEY COURT COUNTY OAK WAY CRAWLEY WEST SUSSEX RH11 7XL | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CALLVIEW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |