Batley
West Yorkshire
WF17 6ER
Director Name | Mr Karl Mark Coultas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Moor Cottage Moor Road, Bramhope Leeds West Yorkshire LS16 9HN |
Secretary Name | Amanda Benfold-Coultas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Cottage Moor Road, Bramhope Leeds West Yorkshire LS16 9HN |
Director Name | Amanda Benfold-Coultas |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Cottage Moor Road, Bramhope Leeds West Yorkshire LS16 9HN |
Director Name | Eileen Coultas |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holtdale Place Cookridge Leeds West Yorkshire LS16 7RH |
Director Name | Mr Zakir Patel |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 54 Annexe 3 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.talk-direct.com |
---|
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £18,007 |
Cash | £544,947 |
Current Liabilities | £779,817 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
25 October 2006 | Delivered on: 31 October 2006 Satisfied on: 7 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
4 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 March 2018 | Liquidators' statement of receipts and payments to 5 January 2018 (10 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Appointment of a voluntary liquidator (1 page) |
27 January 2017 | Statement of affairs with form 4.19 (6 pages) |
27 January 2017 | Appointment of a voluntary liquidator (1 page) |
27 January 2017 | Registered office address changed from Suite 54 Annexe 3 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 January 2017 (2 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Registered office address changed from Suite 54 Annexe 3 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 January 2017 (2 pages) |
27 January 2017 | Statement of affairs with form 4.19 (6 pages) |
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Termination of appointment of Zakir Patel as a director on 1 July 2015 (1 page) |
19 January 2016 | Termination of appointment of Zakir Patel as a director on 1 July 2015 (1 page) |
4 June 2015 | Compulsory strike-off action has been suspended (1 page) |
4 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (27 pages) |
19 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (27 pages) |
7 March 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
7 March 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
7 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
7 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
7 February 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
7 February 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
24 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (27 pages) |
24 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (27 pages) |
23 January 2014 | Appointment of Mr Zakir Patel as a director (2 pages) |
23 January 2014 | Appointment of Mr Zakir Patel as a director (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
30 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2012 | Appointment of Mr Sajid Patel as a director (3 pages) |
9 August 2012 | Appointment of Mr Sajid Patel as a director (3 pages) |
8 August 2012 | Termination of appointment of Eileen Coultas as a director (2 pages) |
8 August 2012 | Termination of appointment of Amanda Benfold-Coultas as a director (2 pages) |
8 August 2012 | Termination of appointment of Eileen Coultas as a director (2 pages) |
8 August 2012 | Termination of appointment of Karl Coultas as a director (2 pages) |
8 August 2012 | Termination of appointment of Amanda Benfold-Coultas as a director (2 pages) |
8 August 2012 | Registered office address changed from Unit 7 Arndale Centre Headingley Leeds Yorkshire LS6 2UE on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Unit 7 Arndale Centre Headingley Leeds Yorkshire LS6 2UE on 8 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of Amanda Benfold-Coultas as a secretary (2 pages) |
8 August 2012 | Registered office address changed from Unit 7 Arndale Centre Headingley Leeds Yorkshire LS6 2UE on 8 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of Amanda Benfold-Coultas as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Karl Coultas as a director (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
10 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
10 September 2009 | Location of register of members (1 page) |
15 June 2009 | Director appointed eileen coultas (2 pages) |
15 June 2009 | Director appointed eileen coultas (2 pages) |
15 June 2009 | Director appointed amanda benfold-coultas (2 pages) |
15 June 2009 | Director appointed amanda benfold-coultas (2 pages) |
16 March 2009 | Capitals not rolled up (2 pages) |
16 March 2009 | Capitals not rolled up (2 pages) |
16 March 2009 | Particulars of contract relating to shares (2 pages) |
16 March 2009 | Capitals not rolled up (2 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 March 2009 | Particulars of contract relating to shares (2 pages) |
16 March 2009 | Capitals not rolled up (2 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Return made up to 25/08/08; full list of members (4 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Return made up to 25/08/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 February 2008 | Prev ext from 31/08/2007 to 30/11/2007 (1 page) |
26 February 2008 | Prev ext from 31/08/2007 to 30/11/2007 (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Return made up to 25/08/07; full list of members (3 pages) |
22 October 2007 | Return made up to 25/08/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 401 sovereign court 29 wrights lane london W8 5SN (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 401 sovereign court 29 wrights lane london W8 5SN (1 page) |
29 November 2006 | Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2006 | Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
25 August 2006 | Incorporation (19 pages) |
25 August 2006 | Incorporation (19 pages) |