Company NameTalkfront Limited
Company StatusDissolved
Company Number03445523
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 5 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameClaire Louise Lane
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address17 Bridge Street
Yarm
Cleveland
TS15 9BY
Director NameJohn William Joseph Lane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address17
Bridge Street
Yarm
Cleveland
TS15 9BY
Secretary NameJohn William Joseph Lane
NationalityBritish
StatusClosed
Appointed20 November 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address17
Bridge Street
Yarm
Cleveland
TS15 9BY
Director NameMelissa Claire Wood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(4 months after company formation)
Appointment Duration5 years, 6 months (closed 02 September 2003)
RoleOffice Manager
Correspondence Address51 Bentinck Road
Fairfield
Stockton On Tees
Cleveland
TS19 7PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Financials

Year2014
Net Worth£1,709

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
2 December 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 October 2001Return made up to 07/10/01; full list of members (7 pages)
11 October 2000Return made up to 07/10/00; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 October 1999Return made up to 07/10/99; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1998Return made up to 07/10/98; full list of members (6 pages)
19 June 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
12 February 1998Ad 05/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 February 1998New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Registered office changed on 04/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 December 1997Director resigned (1 page)
4 December 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Incorporation (9 pages)