Company NameTalktime Communications Limited
Company StatusDissolved
Company Number03026197
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Directors

Director NameJohn Paul Donohue
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1995(2 days after company formation)
Appointment Duration1 year, 11 months (closed 21 January 1997)
RoleCompany Director
Correspondence Address1 The Old Garden
Timperley
Altrincham
Cheshire
WA15 6DN
Director NameRichard Marsden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1995(2 days after company formation)
Appointment Duration1 year, 11 months (closed 21 January 1997)
RoleCompany Director
Correspondence Address9 Thorns Villa Gardens
Worsley
Manchester
Lancashire
M28 1UT
Director NameJesse Meredith Watts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1995(2 days after company formation)
Appointment Duration1 year, 11 months (closed 21 January 1997)
RoleManaging Director
Correspondence Address3 Hollowgate
Swinton
Manchester
M27 0AD
Director NameAndrew Macleod Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1995(2 days after company formation)
Appointment Duration1 year, 11 months (closed 21 January 1997)
RoleDirector/Company Secretary
Correspondence AddressFlat 17 The Aspens
Gatley Cheadle
Stockport
Cheshire
SK8 4BA
Secretary NameAndrew Macleod Moore
NationalityBritish
StatusClosed
Appointed26 February 1995(2 days after company formation)
Appointment Duration1 year, 11 months (closed 21 January 1997)
RoleDirector/Company Secretary
Correspondence AddressFlat 17 The Aspens
Gatley Cheadle
Stockport
Cheshire
SK8 4BA
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address25 Railway Street
Altrincham
Cheshire
WA14 2RQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 September 1996First Gazette notice for voluntary strike-off (1 page)
19 March 1996Voluntary strike-off action has been suspended (1 page)
9 February 1996Application for striking-off (1 page)
15 March 1995Registered office changed on 15/03/95 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1995New director appointed (2 pages)