Company NamePriority Call Management UK Limited
Company StatusDissolved
Company Number03694609
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(2 years, 5 months after company formation)
Appointment Duration1 year (closed 23 July 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameNeil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(2 years, 5 months after company formation)
Appointment Duration1 year (closed 23 July 2002)
RoleChartered Accountant
Correspondence Address103 Defoe House
Barbican
London
EC2Y 8ND
Secretary NameNeil Ray
NationalityBritish
StatusClosed
Appointed30 June 2001(2 years, 5 months after company formation)
Appointment Duration1 year (closed 23 July 2002)
RoleChartered Accountant
Correspondence Address103 Defoe House
Barbican
London
EC2Y 8ND
Director NameMr Robert Ory
Date of BirthMay 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleTreasurer
Correspondence Address5
Sandpiper Lane
Kennebunkport
Me
04046
Director NameMr Keith Seidman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleChief Financial Officer
Correspondence Address9
Violet Circle
Sharon
Ma
02067
Secretary NameMr Robert Ory
NationalityAmerican
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5
Sandpiper Lane
Kennebunkport
Me
04046
Director NameDennis Bilodeau
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2000(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 30 June 2001)
RoleTreasurer
Correspondence Address5 Seville Road
Andover
Essex
Ma
United States
Director NameRonald Ridley
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2000(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 01 September 2001)
RoleController
Correspondence Address5 Curwen Road
Peabody
Ma
United States
Secretary NameRonald Ridley
NationalityAmerican
StatusResigned
Appointed01 October 2000(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 01 September 2001)
RoleController
Correspondence Address5 Curwen Road
Peabody
Ma
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8th Floor
South Quay Plaza Ii
183 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£338,416
Net Worth£28,716
Cash£17,908
Current Liabilities£41,687

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
7 February 2002Return made up to 07/01/02; full list of members (5 pages)
21 December 2001Return made up to 07/01/01; full list of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 20 old bailey london EC4M 7AN (1 page)
18 September 2001Voluntary strike-off action has been suspended (1 page)
21 August 2001Application for striking-off (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
11 July 2001Director resigned (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 February 2000Return made up to 07/01/00; full list of members (6 pages)
9 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 January 1999Secretary resigned (1 page)
7 January 1999Incorporation (23 pages)