Company NameTalking Heads Limited
DirectorLee Power
Company StatusDissolved
Company Number03796187
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Previous NameLee Power Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Power
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(6 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleOffice Manager
Correspondence Address19 Patchcroft Road Peel Hall
Wythenshawe
Manchester
M22 5JG
Secretary NameMr Joan Rule
NationalityBritish
StatusCurrent
Appointed10 April 2003(3 years, 9 months after company formation)
Appointment Duration21 years
RoleManager
Correspondence Address124 Propps Hall Drive
Failsworth
Manchester
Lancashire
M35 0NB
Secretary NameJo-Anne Vidler
NationalityBritish
StatusResigned
Appointed17 January 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2003)
RoleSecretary
Correspondence Address19 Patch Croft Road
Manchester
Lancashire
M22 5JG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,927
Cash£5,698
Current Liabilities£2,105

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2006Dissolved (1 page)
13 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2005Appointment of a voluntary liquidator (1 page)
21 November 2005Statement of affairs (5 pages)
16 November 2005Registered office changed on 16/11/05 from: 19 patch croft road manchester lancashire M22 5JG (1 page)
31 August 2004Return made up to 25/06/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 September 2003Return made up to 25/06/03; full list of members (6 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 September 2001Return made up to 25/06/01; full list of members (6 pages)
31 July 2000Return made up to 25/06/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 June 2000 (3 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 19 patch croft road manchester lancashire M22 5JG (1 page)
1 July 1999Secretary resigned (2 pages)
1 July 1999Registered office changed on 01/07/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
1 July 1999Director resigned (1 page)
25 June 1999Incorporation (16 pages)