Company NameTalk Kitchens & Bathrooms Limited
Company StatusDissolved
Company Number04790900
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Phillip George Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(3 days after company formation)
Appointment Duration9 years, 1 month (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillrise
Altrincham
Cheshire
WA14 4QB
Secretary NameTheresa Amanda Oldham
NationalityBritish
StatusClosed
Appointed09 June 2003(3 days after company formation)
Appointment Duration9 years, 1 month (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hill Rise
Altrincham
Cheshire
WA14 4QB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 4e/A Stag Industrial Estate Atlantic Street
Altrincham
Cheshire
WA14 5DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at 1Philip George Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,246
Cash£192
Current Liabilities£235,315

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 July 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved following liquidation (1 page)
17 April 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
17 April 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
1 February 2012Liquidators statement of receipts and payments to 15 December 2011 (6 pages)
1 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (6 pages)
1 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (6 pages)
31 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2010Appointment of a voluntary liquidator (1 page)
23 December 2010Statement of affairs with form 4.19 (11 pages)
23 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-16
(1 page)
23 December 2010Appointment of a voluntary liquidator (1 page)
23 December 2010Statement of affairs with form 4.19 (11 pages)
23 August 2010Director's details changed for Phillip George Smith on 2 October 2009 (2 pages)
23 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(4 pages)
23 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(4 pages)
23 August 2010Director's details changed for Phillip George Smith on 2 October 2009 (2 pages)
23 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(4 pages)
23 August 2010Director's details changed for Phillip George Smith on 2 October 2009 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 November 2008Return made up to 06/06/08; full list of members (3 pages)
27 November 2008Return made up to 06/06/07; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from 25 oxford road altrincham cheshire WA14 2ED (1 page)
27 November 2008Return made up to 06/06/07; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from 25 oxford road altrincham cheshire WA14 2ED (1 page)
27 November 2008Registered office changed on 27/11/2008 from unit 4E/a stagg industrial estate atlantic street altrincham cheshire WA14 5DW (1 page)
27 November 2008Registered office changed on 27/11/2008 from unit 4E/a stagg industrial estate atlantic street altrincham cheshire WA14 5DW (1 page)
27 November 2008Return made up to 06/06/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 July 2006Return made up to 06/06/06; full list of members (2 pages)
3 July 2006Return made up to 06/06/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 November 2005Return made up to 06/06/05; full list of members (2 pages)
14 November 2005Return made up to 06/06/05; full list of members (2 pages)
16 June 2005Accounting reference date shortened from 30/06/05 to 30/09/04 (1 page)
16 June 2005Accounts made up to 30 June 2004 (3 pages)
16 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
16 June 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
16 June 2005Accounts made up to 30 September 2004 (3 pages)
16 June 2005Accounting reference date shortened from 30/06/05 to 30/09/04 (1 page)
29 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2004Return made up to 06/06/04; full list of members (6 pages)
27 May 2004Ad 08/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2004Ad 08/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
6 June 2003Incorporation (9 pages)
6 June 2003Incorporation (9 pages)