Company NameTalk Communications Group Limited
Company StatusDissolved
Company Number03124619
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameTalk International Network Limited

Business Activity

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

Directors

Director NameMr Clive Ian Goldman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address265 Kingsway
Gatley
Cheadle
Cheshire
SK8 1LP
Secretary NameMr Clive Ian Goldman
NationalityBritish
StatusClosed
Appointed12 May 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address265 Kingsway
Gatley
Cheadle
Cheshire
SK8 1LP
Director NameStuart Borlant
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 15 February 2000)
RoleSales & Marketing Consultant
Correspondence Address1 The Grove
North Lane
Leeds
LS8 2QW
Director NameDavid John Glashan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address49 Queen Of Denmark Court
Greenland Passage Finland Street
Surrey Quays
London
Se16
Secretary NameBarry John Hambleton
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Whitebeam Way
Bognor Regis
West Sussex
PO22 6PF
Director NameBarry John Hambleton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 1997)
RoleTelecommunications
Correspondence Address6 Whitebeam Way
Bognor Regis
West Sussex
PO22 6PF
Director NameNicholas Brian Lance Davis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 1998)
RoleOperations Director
Correspondence Address7 De Montfort Road
Hinckley
Leicestershire
LE10 1LQ
Director NameMiss Sally Anne Butcher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 31 July 1998)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address17 Basil Street
London
SW3 1BA
Director NameDavid Ian Vaughan Craddock
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 January 1998)
RoleCompany Director
Correspondence Address18 Rosaville Road
London
SW6 7BL
Director NameJames Roy Goff
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 01 March 1998)
RoleSales Director
Correspondence Address15 Moorland Gate
Christchurch Road
Ringwood
Dorset
BH24 3BD
Director NameRichard Anthony Barker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 08 March 1998)
RoleTechnical Director
Correspondence Address24 Sycamore Road
Bognor Regis
West Sussex
PO22 9LD
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressMillenium House
366 Chester Road
Old Trafford
Manchester
M16 9FH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
11 March 1999Registered office changed on 11/03/99 from: 1ST floor riverbank house 1 putney bridge approach london SW6 3JD (1 page)
30 December 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
7 January 1998Ad 28/11/97--------- £ si 180@1=180 £ ic 2/182 (5 pages)
7 January 1998Ad 28/11/97--------- £ si 815@1=815 £ ic 182/997 (4 pages)
2 December 1997Return made up to 10/11/97; no change of members
  • 363(287) ‐ Registered office changed on 02/12/97
(5 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: 29 york street london W1H 1PX (1 page)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 August 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Return made up to 10/11/96; full list of members (7 pages)
9 July 1997Director resigned (1 page)
12 June 1997Company name changed talk international network limit ed\certificate issued on 13/06/97 (2 pages)
2 June 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
22 August 1996Director resigned (3 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996New director appointed (1 page)
22 August 1996Registered office changed on 22/08/96 from: 130/132 tooley street london SE1 2TU (1 page)
22 August 1996Secretary resigned (2 pages)
5 July 1996Registered office changed on 05/07/96 from: 83 leonard street london EC2A 4QS (1 page)