Company NameTalking Books Broadcasting Limited
Company StatusDissolved
Company Number03493938
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameRambleside Limited

Business Activity

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

Directors

Director NameMrs Winifred Lee
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(1 week, 5 days after company formation)
Appointment Duration8 years, 10 months (closed 28 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRose Cottage
New Road Old Snydale
Pontefract
West Yorkshire
WF7 6EZ
Secretary NameMrs Winifred Lee
NationalityBritish
StatusClosed
Appointed28 January 1998(1 week, 5 days after company formation)
Appointment Duration8 years, 10 months (closed 28 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRose Cottage
New Road Old Snydale
Pontefract
West Yorkshire
WF7 6EZ
Director NameLady Anne Margaret Walker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 year after company formation)
Appointment Duration7 years, 9 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Home Farm
New Road Wooley
Wakefield
West Yorkshire
WF4 2JS
Secretary NameLady Anne Margaret Walker
NationalityBritish
StatusResigned
Appointed28 January 1998(1 week, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 05 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Home Farm
New Road Wooley
Wakefield
West Yorkshire
WF4 2JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTower House 20 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£7,100
Current Liabilities£5,808

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
30 June 2006Application for striking-off (1 page)
18 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
10 January 2006Return made up to 03/01/06; full list of members (12 pages)
4 January 2005Return made up to 03/01/05; full list of members (12 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 January 2004Return made up to 03/01/04; full list of members (12 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 January 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(12 pages)
7 January 2002Return made up to 03/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Return made up to 03/01/01; full list of members (11 pages)
24 January 2000Return made up to 16/01/00; full list of members (11 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New director appointed (2 pages)
15 March 1999Return made up to 16/01/99; full list of members (6 pages)
20 April 1998Ad 05/02/98--------- £ si 490@1=490 £ ic 2/492 (4 pages)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998£ nc 100/1000 31/01/98 (1 page)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed;new director appointed (3 pages)
16 February 1998New secretary appointed (2 pages)
4 February 1998Company name changed rambleside LIMITED\certificate issued on 05/02/98 (2 pages)
16 January 1998Incorporation (13 pages)