You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Business Calls Ltd ROCHDALE


4 Business Calls Ltd was formally closed on 2017-04-04. 4 Business Calls was a private limited company that could have been found at 2C Crown Business Park, Cowm Top Lane, Rochdale, OL11 2PU, Lancashire, ENGLAND. The company (formally started on 2003-07-05) was run by 2 directors.
Director George S. who was appointed on 27 October 2016.
Director Stephen W. who was appointed on 09 December 2003.

The company was officially classified as "other telecommunications activities" (61900). The last confirmation statement was sent on 2016-07-05 and last time the annual accounts were sent was on 29 February 2016. 2015-07-05 was the date of the last annual return.

4 Business Calls Ltd Address / Contact

Office Address 2c Crown Business Park
Office Address2 Cowm Top Lane
Town Rochdale
Post code OL11 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04822271
Date of Incorporation Sat, 5th Jul 2003
Date of Dissolution Tue, 4th Apr 2017
Industry Other telecommunications activities
End of financial Year 29th February
Company age 14 years old
Account next due date Thu, 30th Nov 2017
Account last made up date Mon, 29th Feb 2016
Next confirmation statement due date Thu, 19th Jul 2018
Last confirmation statement dated Tue, 5th Jul 2016

Company staff

George S.

Position: Director

Appointed: 27 October 2016

Stephen W.

Position: Director

Appointed: 09 December 2003

Natalie F.

Position: Director

Appointed: 16 January 2006

Resigned: 16 April 2009

Alan M.

Position: Secretary

Appointed: 19 May 2005

Resigned: 27 October 2016

Michael C.

Position: Secretary

Appointed: 02 January 2004

Resigned: 19 May 2005

Alan M.

Position: Director

Appointed: 09 December 2003

Resigned: 27 October 2016

Michael C.

Position: Director

Appointed: 09 December 2003

Resigned: 30 January 2008

Natalie F.

Position: Director

Appointed: 05 July 2003

Resigned: 24 November 2005

Natalie F.

Position: Secretary

Appointed: 05 July 2003

Resigned: 02 January 2004

Alan D.

Position: Director

Appointed: 05 July 2003

Resigned: 05 December 2003

People with significant control

David N.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 29th February 2016
filed on: 4th, November 2016
Free Download (10 pages)

Company search

Advertisements