Company NameTalkback Partnership Limited
DirectorKaren Creasser
Company StatusDissolved
Company Number03924598
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Previous NameSpeed 8130 Limited

Directors

Director NameKaren Creasser
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 weeks, 2 days after company formation)
Appointment Duration24 years, 1 month
RoleAdministrator
Correspondence Address5 Richmond Court
Rothwell
Leeds
LS26 0LT
Secretary NameCarol Grant
NationalityBritish
StatusCurrent
Appointed01 August 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleAdministrator
Correspondence Address15 Parkside Row
Leeds
West Yorkshire
LS11 7LB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusCurrent
Appointed02 June 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameNicola Anne Davey
NationalityBritish
StatusResigned
Appointed01 March 2000(2 weeks, 2 days after company formation)
Appointment Duration3 months (resigned 02 June 2000)
RoleExecutive
Correspondence Address11 Oak Grove
Morley
Leeds
West Yorkshire
LS27 9HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Marlborough Road
Bradford
West Yorkshire
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 April 2006Dissolved (1 page)
20 January 2003Dissolution deferment (1 page)
20 January 2003Completion of winding up (1 page)
15 November 2001Order of court to wind up (2 pages)
18 September 2001Strike-off action suspended (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
28 September 2000Registered office changed on 28/09/00 from: axholme house north street, crowle scunthorpe south humberside DN17 4NB (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
27 June 2000Particulars of mortgage/charge (4 pages)
7 June 2000Registered office changed on 07/06/00 from: c/o deluxeaction LTD 1 marlborough road, manningham lane, bradford west yorkshire BD8 7LD (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 April 2000Ad 03/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Memorandum and Articles of Association (15 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
9 March 2000Company name changed speed 8130 LIMITED\certificate issued on 10/03/00 (2 pages)