Company NameInfomercial Marketing Services Limited
Company StatusDissolved
Company Number03386955
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameTalk Telecom G.B. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Ian Goldman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(2 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 20 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address265 Kingsway
Gatley
Cheadle
Cheshire
SK8 1LP
Secretary NameMr Clive Ian Goldman
NationalityBritish
StatusClosed
Appointed01 July 1997(2 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 20 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address265 Kingsway
Gatley
Cheadle
Cheshire
SK8 1LP
Director NameMr Barry John Hambleton
Date of BirthFebruary 1954 (Born 70 years ago)
StatusClosed
Appointed01 November 1998(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 20 June 2006)
RoleTelecoms Consultant
Correspondence Address5 Tithe Barn Court
Bognor Regis
West Sussex
PO21 4EZ
Director NameJonathan Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 20 June 2006)
RoleSales Director
Correspondence Address10 Knaves Hill
Leighton Buzzard
Bedfordshire
LU7 2UD
Director NameMichael Sean Emery
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address57 Heathwood Road
Bournemouth
Dorset
BH9 2JZ
Director NamePatricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address30 Pall Mall
Manchester
M2 1JY
Secretary NameMichael David Thompson
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Cavendish House
Pall Mall
Manchester
M2 1JY
Director NameNicholas Brian Lance Davis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 1998)
RoleOperations Dir
Correspondence Address7 De Montfort Road
Hinckley
Leicestershire
LE10 1LQ
Secretary NameNicholas Brian Lance Davis
NationalityBritish
StatusResigned
Appointed01 July 1997(2 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 1998)
RoleOperations Dir
Correspondence Address7 De Montfort Road
Hinckley
Leicestershire
LE10 1LQ
Director NameStuart Borlant
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 1998)
RoleSales & Marketing Consultant
Correspondence Address1 The Grove
North Lane
Leeds
LS8 2QW
Director NameAndrew Phillip Farrow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2003)
RoleTelecoms Consultant
Correspondence Address18 Stamford Court
Goldhawk Road
London
W6 0XD
Director NameStephen Bostock
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 20 October 2004)
RoleCompany Director
Correspondence AddressBeech Cottage
Cowley Farm
Preston Bissett
Buckinghamshire
MK18 4DR

Location

Registered Address1 Millbank House
Riverside Business Park
Wilmslow
Cheshire
SK9 1BJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2006First Gazette notice for compulsory strike-off (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
26 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
7 September 2004New director appointed (2 pages)
23 June 2004Return made up to 16/06/04; full list of members (7 pages)
25 February 2004Company name changed talk telecom G.B. LIMITED\certificate issued on 25/02/04 (2 pages)
19 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
19 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2003Director resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: sycamore house 10 manchester road wilmslow cheshire SK9 1BG (1 page)
30 July 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
13 September 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(7 pages)
16 June 2001Registered office changed on 16/06/01 from: 366 chester road old trafford manchester M16 9FH (1 page)
9 February 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
7 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Accounts for a dormant company made up to 30 November 1999 (4 pages)
20 December 1999Ad 02/08/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 June 1999Return made up to 16/06/99; no change of members (4 pages)
1 February 1999Return made up to 16/06/98; full list of members (6 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
4 December 1998Accounts for a dormant company made up to 30 November 1998 (4 pages)
27 November 1998New director appointed (2 pages)
23 October 1998Company name changed talk G.B. LIMITED\certificate issued on 26/10/98 (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 1ST floor riverbank house 1 putney bridge approach london SW6 3JD (1 page)
10 October 1997Registered office changed on 10/10/97 from: 366 chester road old trafford manchester M16 9FH (1 page)
20 August 1997New director appointed (2 pages)
8 August 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Director resigned (1 page)
16 June 1997Incorporation (14 pages)