Company NameTalk Direct Limited
Company StatusDissolved
Company Number05067036
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGlyn Robert Bastow
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Ghyllroyd Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2ET
Director NameRichard James Loftus
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleSales Manager
Correspondence Address21 Chapel Garth
Holme On Spalding Moor
York
East Yorkshire
YO43 4EG
Secretary NameGlyn Robert Bastow
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Ghyllroyd Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2ET
Director NameMarc Charles Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(5 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 July 2005)
RoleCompany Director
Correspondence AddressEnclave
Daw Lane
Horbury
West Yorkshire
WF4 5DR
Director NameGlyn Robert Bastow
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 June 2006)
RoleAdministrator
Correspondence Address35 Ghyllroyd Drive
Bradford
West Yorkshire
BD11 2ET
Secretary NamePaul Anthony Fairclough
NationalityBritish
StatusResigned
Appointed11 July 2005(1 year, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 January 2006)
RoleCompany Director
Correspondence Address17 Bransby Court
Farsley
Pudsey
West Yorkshire
LS28 5UP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMazars House
Gelderd Road Gildersome
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2006Secretary resigned;director resigned (1 page)
27 June 2006Return made up to 08/03/06; full list of members (6 pages)
16 January 2006Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
10 June 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 June 2005Secretary's particulars changed (1 page)
25 October 2004Registered office changed on 25/10/04 from: 162 lower briggate leeds west yorkshire LS1 6LN (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2004New secretary appointed;new director appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Director resigned (1 page)