Company NameTalkinglines Limited
Company StatusDissolved
Company Number09050372
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel John Morris-Jowett
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 01 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, Sovereign House 1-2 South Parade
Leeds
West Yorkshire
LS1 5QL
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Alexander Hazzard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Sovereign House 1-2 South Parade
Leeds
West Yorkshire
LS1 5QL
Director NameMrs Vivienne Gail Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address4th Floor, Sovereign House 1-2 South Parade
Leeds
West Yorkshire
LS1 5QL

Location

Registered Address4th Floor, Sovereign House
1-2 South Parade
Leeds
West Yorkshire
LS1 5QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Burningnight Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Change of details for Mr Daniel John Morris-Jowett as a person with significant control on 20 October 2017 (2 pages)
15 August 2018Director's details changed for Mr Daniel John Morris-Jowett on 20 August 2017 (2 pages)
9 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 February 2018Confirmation statement made on 10 February 2018 with updates (3 pages)
22 February 2018Notification of Daniel John Morris-Jowett as a person with significant control on 1 February 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Termination of appointment of Vivienne Gail Wilson as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Vivienne Gail Wilson as a director on 1 February 2017 (1 page)
10 February 2017Appointment of Mr Daniel John Morris-Jowett as a director on 1 February 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Appointment of Mr Daniel John Morris-Jowett as a director on 1 February 2017 (2 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page)
15 March 2016Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page)
5 February 2016Appointment of Mrs Vivienne Gail Wilson as a director on 1 January 2016 (2 pages)
5 February 2016Appointment of Mrs Vivienne Gail Wilson as a director on 1 January 2016 (2 pages)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
27 January 2015Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
27 January 2015Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
3 June 2014Appointment of Mr Alex Hazzard as a director (2 pages)
3 June 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 3 June 2014 (1 page)
3 June 2014Appointment of Mr Alex Hazzard as a director (2 pages)
3 June 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Jonathon Round as a director (1 page)
3 June 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Jonathon Round as a director (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)