Company NameAlltalk Fm Liverpool Limited
Company StatusDissolved
Company Number05340057
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameAlltalk Fm Solent Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2011)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed30 September 2005(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOak Bank
30 High Street
Newton-Le-Willows
Merseyside
WA12 9SN
Secretary NameMr James Robinson Downey
NationalityBritish
StatusClosed
Appointed30 September 2005(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
(6 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
(6 pages)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 February 2009Director's Change of Particulars / scott taunton / 01/01/2008 / HouseName/Number was: , now: oak bank; Street was: 29 forest grove, now: 30 high street; Post Town was: belfast, now: newton le willows; Region was: county antrim, now: ; Country was: northern ireland, now: england (1 page)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 February 2009Director's change of particulars / scott taunton / 01/01/2008 (1 page)
27 June 2008Accounts made up to 31 December 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 February 2008Return made up to 24/01/08; full list of members (2 pages)
8 February 2008Return made up to 24/01/08; full list of members (2 pages)
2 August 2007Accounts made up to 31 December 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 March 2007Return made up to 24/01/07; full list of members (2 pages)
21 March 2007Return made up to 24/01/07; full list of members (2 pages)
22 August 2006Accounts made up to 31 December 2005 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 March 2006Company name changed alltalk fm solent LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed alltalk fm solent LIMITED\certificate issued on 27/03/06 (2 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
2 November 2005New director appointed (3 pages)
2 November 2005New director appointed (3 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New secretary appointed;new director appointed (3 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New secretary appointed;new director appointed (3 pages)
21 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (3 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed;new director appointed (3 pages)
8 February 2005New secretary appointed;new director appointed (3 pages)
8 February 2005New director appointed (3 pages)
24 January 2005Incorporation (19 pages)
24 January 2005Incorporation (19 pages)