Company NameTalk Design Communications Limited
DirectorsKevin Ellis and Barry Kettlewell
Company StatusDissolved
Company Number02842592
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kevin Ellis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Parklands
Spofforth
Harrogate
North Yorkshire
HG3 1DB
Director NameMr Barry Kettlewell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Farm Knaresborough Road
Littlethorpe
Harrogate
North Yorkshire
HG4 3LU
Secretary NameMr Kevin Ellis
NationalityBritish
StatusCurrent
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Parklands
Spofforth
Harrogate
North Yorkshire
HG3 1DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£94,834
Cash£4,859
Current Liabilities£407,610

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 March 2006Dissolved (1 page)
22 December 2005Liquidators statement of receipts and payments (7 pages)
19 December 2005Return of final meeting in a creditors' voluntary winding up (6 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
15 November 2004Sec of state's release of liq (1 page)
25 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2002Appointment of a voluntary liquidator (1 page)
16 December 2002Notice of Constitution of Liquidation Committee (2 pages)
16 December 2002Statement of affairs (9 pages)
4 December 2002Registered office changed on 04/12/02 from: unity court 431 meanwood road leeds west yorkshire LS7 2LL (1 page)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2001Return made up to 05/08/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
17 May 2001Ad 01/03/01--------- £ si 2223@1=2223 £ ic 20000/22223 (2 pages)
17 May 2001Statement of affairs (77 pages)
13 April 2001Particulars of mortgage/charge (6 pages)
30 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2000Return made up to 05/08/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 August 1999Return made up to 05/08/99; change of members (4 pages)
20 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
14 August 1998Return made up to 05/08/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 May 1998Registered office changed on 18/05/98 from: the baptist school 378 meanwood road leeds LS7 2JF (1 page)
8 August 1997Auditor's resignation (2 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
6 September 1996Return made up to 05/08/96; no change of members (4 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Return made up to 05/08/95; full list of members (4 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 September 1994Return made up to 05/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)