Gatley
Cheadle
Cheshire
SK8 1LP
Secretary Name | Mr Clive Ian Goldman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 265 Kingsway Gatley Cheadle Cheshire SK8 1LP |
Director Name | Mr Barry John Hambleton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Status | Closed |
Appointed | 01 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 June 2006) |
Role | Telecoms Consultant |
Correspondence Address | 5 Tithe Barn Court Bognor Regis West Sussex PO21 4EZ |
Director Name | Jonathan Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 June 2006) |
Role | Sales Director |
Correspondence Address | 10 Knaves Hill Leighton Buzzard Bedfordshire LU7 2UD |
Director Name | Michael Sean Emery |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 57 Heathwood Road Bournemouth Dorset BH9 2JZ |
Director Name | Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 30 Pall Mall Manchester M2 1JY |
Secretary Name | Michael David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cavendish House Pall Mall Manchester M2 1JY |
Director Name | Nicholas Brian Lance Davis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 1998) |
Role | Operations Dir |
Correspondence Address | 7 De Montfort Road Hinckley Leicestershire LE10 1LQ |
Secretary Name | Nicholas Brian Lance Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 1998) |
Role | Operations Dir |
Correspondence Address | 7 De Montfort Road Hinckley Leicestershire LE10 1LQ |
Director Name | Stuart Borlant |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 1998) |
Role | Sales & Marketing Consultant |
Correspondence Address | 1 The Grove North Lane Leeds LS8 2QW |
Director Name | Andrew Phillip Farrow |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2003) |
Role | Telecoms Consultant |
Correspondence Address | 18 Stamford Court Goldhawk Road London W6 0XD |
Director Name | Stephen Bostock |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | Beech Cottage Cowley Farm Preston Bissett Buckinghamshire MK18 4DR |
Registered Address | 1 Millbank House Riverside Business Park Wilmslow Cheshire SK9 1BJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
7 September 2004 | New director appointed (2 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
25 February 2004 | Company name changed talk telecom G.B. LIMITED\certificate issued on 25/02/04 (2 pages) |
19 July 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
19 July 2003 | Return made up to 16/06/03; full list of members
|
19 July 2003 | Director resigned (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: sycamore house 10 manchester road wilmslow cheshire SK9 1BG (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
13 September 2001 | Return made up to 16/06/01; full list of members
|
16 June 2001 | Registered office changed on 16/06/01 from: 366 chester road old trafford manchester M16 9FH (1 page) |
9 February 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
7 August 2000 | Return made up to 16/06/00; full list of members
|
20 December 1999 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
20 December 1999 | Ad 02/08/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
1 February 1999 | Return made up to 16/06/98; full list of members (6 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
27 November 1998 | New director appointed (2 pages) |
23 October 1998 | Company name changed talk G.B. LIMITED\certificate issued on 26/10/98 (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 1ST floor riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 366 chester road old trafford manchester M16 9FH (1 page) |
20 August 1997 | New director appointed (2 pages) |
8 August 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
16 June 1997 | Incorporation (14 pages) |