Company NameTalk 0870 Public Limited Company
Company StatusDissolved
Company Number03386859
CategoryPublic Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Directors

Director NameMr Clive Ian Goldman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 22 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address265 Kingsway
Gatley
Cheadle
Cheshire
SK8 1LP
Secretary NameMr Clive Ian Goldman
NationalityBritish
StatusClosed
Appointed01 July 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 22 February 2000)
RoleChartered Accountant
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 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 22 February 2000)
RoleSales & Marketing Consultant
Correspondence Address1 The Grove
North Lane
Leeds
LS8 2QW
Director NameJames Roy Goff
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 22 February 2000)
RoleSales Director
Correspondence Address15 Moorland Gate
Christchurch Road
Ringwood
Dorset
BH24 3BD
Director NameDennis Michael Foy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressCavendish House 30 Pall Mall
Manchester
M2 1JY
Director NamePatricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address30 Pall Mall
Manchester
M2 1JY
Secretary NameMichael David Thompson
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Cavendish House
Pall Mall
Manchester
M2 1JY
Director NameNicholas Brian Lance Davis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 1998)
RoleOperations Dir
Correspondence Address7 De Montfort Road
Hinckley
Leicestershire
LE10 1LQ

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

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
2 November 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)
19 January 1999Strike-off action suspended (1 page)
5 January 1999First Gazette notice for compulsory strike-off (1 page)
12 October 1997Application to commence business (2 pages)
12 October 1997Certificate of authorisation to commence business and borrow (1 page)
10 October 1997Registered office changed on 10/10/97 from: 366 chester road old trafford manchester M16 9FH (1 page)
10 October 1997New director appointed (2 pages)
9 October 1997Ad 01/10/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 August 1997New director appointed (1 page)
8 August 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
13 June 1997Incorporation (19 pages)