Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Director Name | Sheila Louise Yarlett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | Derbyshire |
Correspondence Address | Milltown Farm Oakstedge Lane Ashover Derbyshire S45 0HA |
Registered Address | 2nd Floor The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Company name changed interoute telecommunications LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Company name changed interoute telecommunications LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Change of name notice (1 page) |
21 December 2011 | Change of name notice (1 page) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
26 October 2011 | Appointment of Mr Adrian Nigel Daw as a director on 1 August 2011 (2 pages) |
26 October 2011 | Termination of appointment of Sheila Louise Yarlett as a director on 1 August 2011 (1 page) |
26 October 2011 | Termination of appointment of Sheila Yarlett as a director (1 page) |
26 October 2011 | Appointment of Mr Adrian Nigel Daw as a director (2 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Company name changed price crashers LIMITED\certificate issued on 18/07/11
|
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Change of name notice (2 pages) |
15 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Appointment of Sheila Louise Yarlett as a director (2 pages) |
1 July 2011 | Registered office address changed from , 2Nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from , 2Nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 1 July 2011 (1 page) |
1 July 2011 | Appointment of Sheila Louise Yarlett as a director (2 pages) |
1 July 2011 | Registered office address changed from , 2nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 1 July 2011 (1 page) |
30 June 2011 | Termination of appointment of Richard Jobling as a director (1 page) |
30 June 2011 | Termination of appointment of Richard Jobling as a director (1 page) |
18 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Richard Peter Jobling on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Richard Peter Jobling on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Richard Peter Jobling on 1 October 2009 (3 pages) |
10 February 2009 | Incorporation (14 pages) |
10 February 2009 | Incorporation (14 pages) |