Company NameTalktime Limited
Company StatusDissolved
Company Number02188492
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Joan Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 27 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Meynell Crescent
South Hackney
London
E9 7AS
Director NameMr Robert Anthony Plant
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 27 March 2001)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Farm
Shatterford
Bewdley
Worcestershire
DY12 1TL
Secretary NameSusan Jacqueline Frankland Haile
NationalityBritish
StatusClosed
Appointed25 July 1996(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 27 March 2001)
RolePersonl Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Director NameMr John Peter Nilsson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleAccountant
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR
Secretary NameMr John Peter Nilsson
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR

Location

Registered Address91, Tabernacle Street
London.
EC2A 4JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
24 October 2000Application for striking-off (1 page)
10 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 August 1999Return made up to 03/08/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(7 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 August 1998Return made up to 03/08/98; full list of members (9 pages)
30 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
4 August 1997Return made up to 03/08/97; no change of members (7 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 September 1996Return made up to 03/08/96; no change of members (7 pages)
15 August 1996Secretary resigned;director resigned (2 pages)
15 August 1996New secretary appointed (1 page)
16 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
3 August 1995Return made up to 03/08/95; full list of members (14 pages)