Company NameTalk Marketing Limited
Company StatusDissolved
Company Number03743761
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date6 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Judith Healey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 06 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Braemar Road
Billingham
Cleveland
TS23 2AF
Secretary NamePaul Laurence Matkin
NationalityBritish
StatusClosed
Appointed09 November 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 06 October 2009)
RoleManager
Correspondence Address48 Debruse Avenue
Yarm
Stockton On Tees
Cleveland
TS15 9QL
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameBarbara Hopper
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address148 Ashton Road
Noton
Cleveland
TS20 1RE
Secretary NameMiss Judith Healey
NationalityBritish
StatusResigned
Appointed13 April 1999(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Braemar Road
Billingham
Cleveland
TS23 2AF
Secretary NameYvonne Bradburn
NationalityBritish
StatusResigned
Appointed15 September 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2005)
RoleUnemployed
Correspondence Address23 Bryony Grove
Marton Manor
Middlesbrough
Tees Valley
TS7 8SW
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressThe Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,331
Cash£7,646
Current Liabilities£31,305

Accounts

Latest Accounts29 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

6 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2009Liquidators statement of receipts and payments to 11 April 2009 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 11 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 11 October 2008 (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
8 May 2006Appointment of a voluntary liquidator (1 page)
25 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2006Statement of affairs (8 pages)
5 April 2006Registered office changed on 05/04/06 from: stockton business cnetre 70-74 brunswick street stockton on tees tees valley TS18 1DW (1 page)
20 February 2006Registered office changed on 20/02/06 from: the vanguard suite broadcasting hse newport road middlesbrough tees valley TS1 5JA (1 page)
26 January 2006Total exemption small company accounts made up to 29 September 2004 (7 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (1 page)
5 August 2005Total exemption full accounts made up to 29 September 2003 (12 pages)
25 April 2005Return made up to 22/03/05; full list of members (6 pages)
21 September 2004New secretary appointed (1 page)
21 September 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
16 April 2004Return made up to 22/03/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
18 September 2003Registered office changed on 18/09/03 from: the vanguard suite broadcasting house newport road middlesbrough cleveland B1 5JA (1 page)
10 September 2003Registered office changed on 10/09/03 from: 20 king edward square middlesbrough TS1 3DG (1 page)
13 August 2003Particulars of mortgage/charge (7 pages)
18 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Registered office changed on 13/01/03 from: room CO15B constantine building university of teesside campus borough road middlesborough cleveland TS1 3BA (1 page)
30 July 2002Total exemption small company accounts made up to 29 September 2001 (9 pages)
27 March 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
8 August 2001Registered office changed on 08/08/01 from: 413 po box billingham cleveland TS23 2YB (1 page)
23 March 2001Return made up to 30/03/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 29 September 2000 (5 pages)
6 June 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Accounting reference date extended from 31/03/00 to 29/09/00 (1 page)
29 April 1999New director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
30 March 1999Incorporation (18 pages)