Company NameTalke Signs & Labels Limited
DirectorFrank Hollins
Company StatusDissolved
Company Number03305878
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Hollins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(same day as company formation)
RoleEngraver
Country of ResidenceUnited Kingdom
Correspondence Address25 Melchester Grove
Lightwood Longton
Stoke On Trent
Staffordshire
ST3 7FW
Secretary NameBarry Willin
NationalityBritish
StatusCurrent
Appointed13 April 1999(2 years, 2 months after company formation)
Appointment Duration25 years
RolePrinter
Correspondence Address3 Covert Gardens
Talke
Stoke On Trent
Staffordshire
ST7 1RQ
Director NameBarry Willin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleEngraver
Correspondence Address3 Covert Gardens
Talke
Stoke On Trent
Staffordshire
ST7 1RQ
Secretary NameMr Frank Hollins
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleEngraver
Country of ResidenceUnited Kingdom
Correspondence Address25 Melchester Grove
Lightwood Longton
Stoke On Trent
Staffordshire
ST3 7FW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£21,496
Gross Profit£6,566
Net Worth-£4,261
Current Liabilities£12,169

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 January 2002Dissolved (1 page)
1 November 2001Court order allowing vol liquidator to resign (1 page)
1 November 2001O/C - replacement of liquidator (8 pages)
19 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2001Statement of affairs (6 pages)
27 March 2001Appointment of a voluntary liquidator (1 page)
7 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2001Registered office changed on 09/02/01 from: 530 king street longton stoke on trent staffs. ST3 1EZ (1 page)
23 June 2000Return made up to 22/01/00; full list of members (6 pages)
19 May 2000Particulars of mortgage/charge (4 pages)
19 April 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 April 1999New secretary appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 May 1998Secretary's particulars changed;director's particulars changed (1 page)
18 May 1998Return made up to 22/01/98; full list of members (6 pages)
23 July 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
23 July 1997Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1997Secretary resigned (1 page)
22 January 1997Incorporation (23 pages)