Company NameTalk Tax Limited
Company StatusDissolved
Company Number03310988
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Richard Marcel Connor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address515 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Director NameIan William Richardson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Beech Drive
Horsforth
Leeds
LS18 4LD
Secretary NameMr Ian Richard Marcel Connor
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address515 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressVictoria Buildings
9 Silver Street
Bury
Lancs
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
25 July 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
7 March 2002Return made up to 31/01/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
8 March 2001Return made up to 31/01/01; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
10 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Return made up to 31/01/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 May 1998 (2 pages)
18 December 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Registered office changed on 11/02/97 from: 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1997Incorporation (12 pages)