Company NameTeamtalk.com Limited
Company StatusDissolved
Company Number03905663
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date31 March 2013 (11 years ago)
Previous NameTTC1 Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed23 January 2007(7 years after company formation)
Appointment Duration6 years, 2 months (closed 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 31 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 31 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameDeborah Ann Jackson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address22 Pecketts Way
Harrogate
North Yorkshire
HG1 3EW
Secretary NameDeborah Ann Jackson
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address22 Pecketts Way
Harrogate
North Yorkshire
HG1 3EW
Director NameWilliam Robinson Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressBrendene, Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameAxel Werner Francis Steenberg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPenrose House
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9ES
Director NameIan Thomas Holding
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2002)
RoleCompany Director
Correspondence AddressFlat 1 The Stables
Chapel Allerton Hall King George Ave
Leeds
West Yorkshire
LS17 9HY
Secretary NameAxel Werner Francis Steenberg
NationalityBritish
StatusResigned
Appointed01 February 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 27 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPenrose House
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9ES
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed27 February 2002(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameDavid Christie Annat
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2007)
RoleCompany Director
Correspondence AddressWatergap
Dig Street
Hartington
Derbyshire
SK17 0AQ
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Director NameEric Semel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2002(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2003)
RoleCompany Director
Correspondence Address33 Chesham Street Flat 8
London
SW1X 8NQ
Secretary NameChristina Lillian Kennedy
NationalityBritish
StatusResigned
Appointed12 July 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2005)
RoleCompany Director
Correspondence AddressWalnut House
Walnut Gardens Claydon
Banbury
Oxfordshire
OX17 1NA
Secretary NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(5 years after company formation)
Appointment Duration2 years (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameAndrew John Griffith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(7 years after company formation)
Appointment Duration3 months, 1 week (resigned 02 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Court
Little Ouseburn
York
North Yorkshire
YO26 9TB
Director NamePiers Maitland Adrian Croton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2011)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameRichard Flint
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2011)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Vincent Harvey Russell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Simon Naunton Steele
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Plc Grant Way
Isleworth
Middlesex
TW7 5QD

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.4m at £1365 Media Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£196,000
Net Worth-£24,667,000
Cash£46,000
Current Liabilities£27,757,000

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 March 2013Final Gazette dissolved following liquidation (1 page)
31 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Liquidators' statement of receipts and payments to 23 November 2012 (4 pages)
25 January 2013Liquidators' statement of receipts and payments to 23 November 2012 (4 pages)
25 January 2013Liquidators statement of receipts and payments to 23 November 2012 (4 pages)
31 December 2012Return of final meeting in a members' voluntary winding up (4 pages)
31 December 2012Return of final meeting in a members' voluntary winding up (4 pages)
9 December 2011Appointment of a voluntary liquidator (2 pages)
9 December 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 9 December 2011 (2 pages)
9 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-24
(1 page)
9 December 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 9 December 2011 (2 pages)
9 December 2011Declaration of solvency (3 pages)
9 December 2011Declaration of solvency (3 pages)
9 December 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 9 December 2011 (2 pages)
9 December 2011Appointment of a voluntary liquidator (2 pages)
9 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 2011Appointment of Christopher Jon Taylor as a director (2 pages)
25 November 2011Appointment of Christopher Jon Taylor as a director on 23 November 2011 (2 pages)
25 November 2011Appointment of David Joseph Gormley as a director (2 pages)
25 November 2011Appointment of David Joseph Gormley as a director on 23 November 2011 (2 pages)
24 November 2011Termination of appointment of Piers Maitland Adrian Croton as a director on 23 November 2011 (1 page)
24 November 2011Termination of appointment of Richard Flint as a director (1 page)
24 November 2011Termination of appointment of Simon Steele as a director (1 page)
24 November 2011Termination of appointment of Simon Naunton Steele as a director on 23 November 2011 (1 page)
24 November 2011Termination of appointment of Richard Flint as a director on 23 November 2011 (1 page)
24 November 2011Termination of appointment of Piers Croton as a director (1 page)
25 October 2011Solvency statement dated 25/10/11 (2 pages)
25 October 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 21,642,083
(4 pages)
25 October 2011Statement of capital on 25 October 2011
  • GBP 2
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 21,642,083
(4 pages)
25 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2011Statement by directors (2 pages)
25 October 2011Solvency Statement dated 25/10/11 (2 pages)
25 October 2011Statement by Directors (2 pages)
25 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 October 2011Statement of capital on 25 October 2011
  • GBP 2
(4 pages)
25 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
6 December 2010Full accounts made up to 30 June 2010 (25 pages)
6 December 2010Full accounts made up to 30 June 2010 (25 pages)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
9 January 2010Full accounts made up to 30 June 2009 (25 pages)
9 January 2010Full accounts made up to 30 June 2009 (25 pages)
28 November 2009Appointment of Simon Naunton Steele as a director (3 pages)
28 November 2009Appointment of Simon Naunton Steele as a director (3 pages)
24 November 2009Termination of appointment of Vincent Russell as a director (1 page)
24 November 2009Termination of appointment of Vincent Russell as a director (1 page)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
8 April 2009Full accounts made up to 30 June 2008 (26 pages)
8 April 2009Full accounts made up to 30 June 2008 (26 pages)
4 March 2009Director's change of particulars / piers croton / 17/02/2009 (1 page)
4 March 2009Director's Change of Particulars / piers croton / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 46 park view drive, now: grant way; Area was: charvil, now: ; Post Town was: reading, now: isleworth; Region was: , now: middlesex; Post Code was: RG10 9QY, now: TW7 5QD; Secure Officer was: false, now: true (1 page)
3 March 2009Director's Change of Particulars / vincent russell / 17/02/2009 / HouseName/Number was: 20, now: british sky broadcasting group PLC; Street was: bellevue road, now: grant way; Area was: barnes, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW13 0BJ, now: TW7 5QD; Secure Officer was: false, now: true (1 page)
3 March 2009Director's change of particulars / vincent russell / 17/02/2009 (1 page)
18 February 2009Director's Change of Particulars / richard flint / 28/01/2009 / Middle Name/s was: , now: charles; HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 24 harlow oval, now: grant way; Post Town was: harrogate, now: isleworth; Region was: north yorkshire, now: middlesex; Post Code was: HG2 0DS, now: TW7 5QD; Secure Officer wa (1 page)
18 February 2009Director's change of particulars / richard flint / 28/01/2009 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 October 2008Auditor's resignation (2 pages)
24 October 2008Auditor's resignation (2 pages)
16 June 2008Director appointed vincent harvey russell (2 pages)
16 June 2008Director appointed vincent harvey russell (2 pages)
3 June 2008Appointment terminated director andrew griffith (1 page)
3 June 2008Appointment Terminated Director andrew griffith (1 page)
19 May 2008Director's change of particulars / andrew griffith / 07/04/2008 (1 page)
19 May 2008Director's Change of Particulars / andrew griffith / 07/04/2008 / Occupation was: company director, now: chief financial officer (1 page)
12 May 2008Director's change of particulars / andrew griffith / 17/04/2008 (1 page)
12 May 2008Director's Change of Particulars / andrew griffith / 17/04/2008 / HouseName/Number was: , now: british sky broadcasting PLC; Street was: 11 dealtry road, now: grant way; Area was: putney, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW15 6NL, now: TW7 5QD (1 page)
29 April 2008Full accounts made up to 30 June 2007 (23 pages)
29 April 2008Full accounts made up to 30 June 2007 (23 pages)
20 December 2007Return made up to 30/11/07; full list of members (3 pages)
20 December 2007Return made up to 30/11/07; full list of members (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (3 pages)
21 June 2007New director appointed (3 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
31 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
31 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
17 February 2007New director appointed (3 pages)
17 February 2007New director appointed (3 pages)
17 February 2007Registered office changed on 17/02/07 from: apsley house 78 wellington street leeds west yorkshire LS1 2EQ (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (3 pages)
17 February 2007New director appointed (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: apsley house 78 wellington street leeds west yorkshire LS1 2EQ (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (1 page)
17 February 2007New director appointed (3 pages)
17 February 2007Director resigned (1 page)
26 January 2007Return made up to 29/12/06; full list of members (3 pages)
26 January 2007Return made up to 29/12/06; full list of members (3 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 March 2005Return made up to 13/01/05; full list of members (6 pages)
1 March 2005Return made up to 13/01/05; full list of members (6 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Memorandum and Articles of Association (5 pages)
29 December 2004Memorandum and Articles of Association (5 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
21 October 2004Particulars of mortgage/charge (5 pages)
21 October 2004Particulars of mortgage/charge (5 pages)
10 February 2004Return made up to 13/01/04; full list of members (6 pages)
10 February 2004Return made up to 13/01/04; full list of members (6 pages)
23 September 2003Full accounts made up to 31 December 2002 (15 pages)
23 September 2003Full accounts made up to 31 December 2002 (15 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
12 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
11 February 2003Return made up to 13/01/03; full list of members (6 pages)
11 February 2003Return made up to 13/01/03; full list of members (6 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 August 2002Auditor's resignation (1 page)
21 August 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 August 2002Auditor's resignation (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (3 pages)
25 July 2002New director appointed (3 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New director appointed (3 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (4 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (4 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (3 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
8 April 2002New secretary appointed;new director appointed (3 pages)
8 April 2002New secretary appointed;new director appointed (3 pages)
27 March 2002Secretary resigned (2 pages)
27 March 2002Secretary resigned (2 pages)
7 February 2002Return made up to 13/01/02; full list of members (7 pages)
7 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(7 pages)
18 October 2001Full accounts made up to 31 March 2001 (16 pages)
18 October 2001Full accounts made up to 31 March 2001 (16 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
26 April 2001Ad 31/03/01--------- £ si 1400000@1=1400000 £ ic 9792083/11192083 (2 pages)
26 April 2001Ad 31/03/01--------- £ si 1400000@1=1400000 £ ic 9792083/11192083 (2 pages)
21 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2001Return made up to 13/01/01; full list of members (7 pages)
27 December 2000Ad 14/12/00--------- £ si 800000@1=800000 £ ic 8992083/9792083 (2 pages)
27 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 December 2000Ad 14/12/00--------- £ si 800000@1=800000 £ ic 8992083/9792083 (2 pages)
27 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
7 April 2000Ad 03/04/00--------- £ si 8967083@1=8967083 £ ic 25000/8992083 (2 pages)
7 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 April 2000Ad 03/04/00--------- £ si 8967083@1=8967083 £ ic 25000/8992083 (2 pages)
7 April 2000Nc inc already adjusted 03/04/00 (1 page)
7 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 April 2000Nc inc already adjusted 03/04/00 (1 page)
6 March 2000Ad 18/02/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
6 March 2000Ad 18/02/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
29 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Registered office changed on 23/02/00 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
23 February 2000Registered office changed on 23/02/00 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000£ nc 100/1000000 01/02/00 (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (3 pages)
22 February 2000£ nc 100/1000000 01/02/00 (1 page)
22 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Company name changed TTC1 LIMITED\certificate issued on 18/01/00 (2 pages)
18 January 2000Company name changed TTC1 LIMITED\certificate issued on 18/01/00 (2 pages)
13 January 2000Incorporation (20 pages)