Company NameTalk Lipoedema
Company StatusDissolved
Company Number08996569
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2014(10 years ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Isobel Macewan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawren Law 16 Milton Bridge
Penicuik
Midlothian
EH26 0RD
Scotland
Director NameDr Anne Fiona Williams
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2014(7 months after company formation)
Appointment Duration5 years, 4 months (closed 24 March 2020)
RoleConsultant Nurse
Country of ResidenceScotland
Correspondence Address24 Mitchell Street
Dalkeith
Midlothian
EH22 1JQ
Scotland
Director NameMiss Alison Cassidy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2019(5 years after company formation)
Appointment Duration11 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Garbett Place
Falkirk
FK2 7US
Scotland
Director NameMrs Ronnaug Maude Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNorwegian
StatusClosed
Appointed31 May 2019(5 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 24 March 2020)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence Address11 Angus Place
Glasgow
G52 3HF
Scotland
Director NameMiss Karen Ann Windsor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(5 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 24 March 2020)
RoleTherapist
Country of ResidenceEngland
Correspondence Address125 Holtye Road
East Grinstead
RH19 3ED
Director NameMrs Joanne Lesley Bird
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address7 Knox Grave Lane
Lichfield
Staffordshire
WS14 9QE
Secretary NameCara Ashley Jones
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Orchard Gardens
Wrexham
North Wales
LL11 2RS
Wales
Director NameDenise Anne Donnelly
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2014(7 months after company formation)
Appointment Duration4 months (resigned 21 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Knoxs Grave Lane
Lichfield
Staffordshire
WS14 9QE
Director NameCheryl Lynn Mathieu
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2014(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2017)
RoleIt Client Services Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Darlands Drive
Barnet
Hertfordshire
EN5 2DF
Director NameMrs Pamela Dawe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2014(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2019)
RoleFoster Carer
Country of ResidenceU.K
Correspondence AddressThe Willows Station Road
Ten Mile Bank
Downham Market
Norfolk
PE38 0ES
Director NameMichaela Jayne Dawe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2014(7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Small Lode
Upwell
Cambs
PE14 9BG
Director NameMrs Elaine Gladys Macnicol
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed02 December 2014(7 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 03 September 2015)
RoleRgn-Business Account Manager
Country of ResidenceScotland
Correspondence AddressHead Gardeners Cottage Brechin Castle
Brechin
Angus
DD9 6SG
Scotland
Secretary NameMrs Denise Anne Donnelly
StatusResigned
Appointed21 March 2015(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2017)
RoleCompany Director
Correspondence Address112 Kingscourt Lane
Stroud
Gloucestershire
GL5 3PX
Wales
Director NameMs Angela Maria McCarroll
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 May 2019)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address66 Dunkirk Road
Waringstown
Craigavon
County Armagh
BT66 7SW
Northern Ireland

Contact

Websitewww.talklipoedema.org/

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Application to strike the company off the register (3 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 July 2019Statement of company's objects (2 pages)
31 May 2019Appointment of Miss Karen Ann Windsor as a director on 31 May 2019 (2 pages)
31 May 2019Appointment of Mrs Ronnaug Maude Smith as a director on 31 May 2019 (2 pages)
31 May 2019Termination of appointment of Angela Maria Mccarroll as a director on 31 May 2019 (1 page)
31 May 2019Termination of appointment of Michaela Jayne Dawe as a director on 31 May 2019 (1 page)
12 May 2019Appointment of Miss Alison Cassidy as a director on 29 April 2019 (2 pages)
2 May 2019Registered office address changed from 99 Small Lode Small Lode Upwell Wisbech PE14 9BG England to International House 61 Mosley Street Manchester M2 3HZ on 2 May 2019 (1 page)
1 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
18 April 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Termination of appointment of Pamela Dawe as a director on 4 February 2019 (1 page)
27 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 August 2017Termination of appointment of a director (1 page)
1 August 2017Termination of appointment of a director (1 page)
31 July 2017Registered office address changed from 59 Blithfield Road Walsall WS8 7NH England to 99 Small Lode Small Lode Upwell Wisbech PE14 9BG on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Joanne Lesley Bird as a director on 27 July 2017 (1 page)
31 July 2017Termination of appointment of Denise Anne Donnelly as a secretary on 20 July 2017 (1 page)
31 July 2017Termination of appointment of Denise Anne Donnelly as a secretary on 20 July 2017 (1 page)
31 July 2017Termination of appointment of Joanne Lesley Bird as a director on 27 July 2017 (1 page)
31 July 2017Registered office address changed from 59 Blithfield Road Walsall WS8 7NH England to 99 Small Lode Small Lode Upwell Wisbech PE14 9BG on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Cheryl Lynn Mathieu as a director on 23 July 2017 (1 page)
31 July 2017Termination of appointment of Cheryl Lynn Mathieu as a director on 23 July 2017 (1 page)
25 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
25 May 2017Director's details changed for Joanne Lesley Bird on 21 May 2017 (2 pages)
25 May 2017Director's details changed for Joanne Lesley Bird on 21 May 2017 (2 pages)
15 November 2016Micro company accounts made up to 30 April 2016 (6 pages)
15 November 2016Micro company accounts made up to 30 April 2016 (6 pages)
19 August 2016Registered office address changed from 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE to 59 Blithfield Road Walsall WS8 7NH on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE to 59 Blithfield Road Walsall WS8 7NH on 19 August 2016 (1 page)
19 May 2016Appointment of Ms Angela Maria Mccarroll as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Ms Angela Maria Mccarroll as a director on 19 May 2016 (2 pages)
19 May 2016Annual return made up to 14 April 2016 no member list (8 pages)
19 May 2016Annual return made up to 14 April 2016 no member list (8 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 October 2015Director's details changed for Joanne Lesley Bird on 4 January 2015 (2 pages)
26 October 2015Termination of appointment of Denise Anne Donnelly as a director on 21 March 2015 (1 page)
26 October 2015Secretary's details changed for Mrs Denise Anne Donnelly on 21 March 2015 (1 page)
26 October 2015Termination of appointment of Elaine Macnicol as a director on 3 September 2015 (1 page)
26 October 2015Termination of appointment of Denise Anne Donnelly as a director on 21 March 2015 (1 page)
26 October 2015Termination of appointment of Elaine Macnicol as a director on 3 September 2015 (1 page)
26 October 2015Secretary's details changed for Mrs Denise Anne Donnelly on 21 March 2015 (1 page)
26 October 2015Director's details changed for Joanne Lesley Bird on 4 January 2015 (2 pages)
13 May 2015Termination of appointment of Cara Ashley Jones as a secretary on 21 March 2015 (1 page)
13 May 2015Termination of appointment of Cara Ashley Jones as a secretary on 21 March 2015 (1 page)
13 May 2015Annual return made up to 14 April 2015 no member list (9 pages)
13 May 2015Annual return made up to 14 April 2015 no member list (9 pages)
13 May 2015Appointment of Mrs Denise Anne Donnelly as a secretary on 21 March 2015 (2 pages)
13 May 2015Appointment of Mrs Denise Anne Donnelly as a secretary on 21 March 2015 (2 pages)
6 May 2015Registered office address changed from 19 Ryknild Close Four Oaks Sutton Coldfield West Midlands B74 4UP to 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 19 Ryknild Close Four Oaks Sutton Coldfield West Midlands B74 4UP to 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 19 Ryknild Close Four Oaks Sutton Coldfield West Midlands B74 4UP to 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE on 6 May 2015 (2 pages)
16 March 2015Appointment of Elaine Macnicol as a director on 2 December 2014 (3 pages)
16 March 2015Appointment of Mrs Pamela Dawe as a director on 16 November 2014 (3 pages)
16 March 2015Appointment of Cheryl Lynn Mathieu as a director on 16 November 2014 (3 pages)
16 March 2015Appointment of Cheryl Lynn Mathieu as a director on 16 November 2014 (3 pages)
16 March 2015Appointment of Michaela Jayne Dawe as a director on 16 November 2014 (3 pages)
16 March 2015Appointment of Dr Anne Fiona Williams as a director on 16 November 2014 (3 pages)
16 March 2015Appointment of Elaine Macnicol as a director on 2 December 2014 (3 pages)
16 March 2015Appointment of Elaine Macnicol as a director on 2 December 2014 (3 pages)
16 March 2015Appointment of Denise Anne Donnelly as a director on 16 November 2014 (3 pages)
16 March 2015Appointment of Mrs Pamela Dawe as a director on 16 November 2014 (3 pages)
16 March 2015Appointment of Michaela Jayne Dawe as a director on 16 November 2014 (3 pages)
16 March 2015Appointment of Denise Anne Donnelly as a director on 16 November 2014 (3 pages)
16 March 2015Appointment of Dr Anne Fiona Williams as a director on 16 November 2014 (3 pages)
14 April 2014Incorporation (39 pages)
14 April 2014Incorporation (39 pages)