Company NameEntercall Telecommunications Limited
Company StatusDissolved
Company Number06815419
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NamesPrice Crashers Limited and Interoute Telecommunications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Nigel Daw
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2011(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address2nd Floor 43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Director NameSheila Louise Yarlett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceDerbyshire
Correspondence AddressMilltown Farm Oakstedge Lane
Ashover
Derbyshire
S45 0HA

Location

Registered Address2nd Floor The Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Company name changed interoute telecommunications LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
21 December 2011Company name changed interoute telecommunications LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
21 December 2011Change of name notice (1 page)
21 December 2011Change of name notice (1 page)
17 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-04
(1 page)
17 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-04
(1 page)
26 October 2011Appointment of Mr Adrian Nigel Daw as a director on 1 August 2011 (2 pages)
26 October 2011Termination of appointment of Sheila Louise Yarlett as a director on 1 August 2011 (1 page)
26 October 2011Termination of appointment of Sheila Yarlett as a director (1 page)
26 October 2011Appointment of Mr Adrian Nigel Daw as a director (2 pages)
18 July 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-18
(3 pages)
18 July 2011Company name changed price crashers LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
15 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
15 July 2011Change of name notice (2 pages)
15 July 2011Change of name notice (2 pages)
1 July 2011Appointment of Sheila Louise Yarlett as a director (2 pages)
1 July 2011Registered office address changed from , 2Nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 1 July 2011 (1 page)
1 July 2011Registered office address changed from , 2Nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 1 July 2011 (1 page)
1 July 2011Appointment of Sheila Louise Yarlett as a director (2 pages)
1 July 2011Registered office address changed from , 2nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 1 July 2011 (1 page)
30 June 2011Termination of appointment of Richard Jobling as a director (1 page)
30 June 2011Termination of appointment of Richard Jobling as a director (1 page)
18 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
(3 pages)
18 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
(3 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (3 pages)
10 February 2009Incorporation (14 pages)
10 February 2009Incorporation (14 pages)