Company NameTalk Services (UK) Limited
Company StatusDissolved
Company Number09582840
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamesT L K Trailerkare Ltd and Kdtlk Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ken William Dale
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilbertson Cottage Escrick Road
Wheldrake
York
YO19 6BQ
Director NameMr Mike O'Neill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPier Gates Fenit
Tralee
Co. Kerry
Ireland
Director NameMr Alan O'Neill
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Gleann Scotia Ballyard
Tralee
Co. Kerry
Ireland
Director NameMr Colm O'Neill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEast Commons Ardfert
Tralee
Co. Kerry
Ireland

Location

Registered Address74 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
29 November 2016Director's details changed for Mr Ken William Dale on 25 October 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 99
(4 pages)
31 May 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England to 74 Lairgate Beverley East Yorkshire HU17 8EU on 31 May 2016 (1 page)
20 October 2015Director's details changed for Mr Ken William Dale on 20 October 2015 (2 pages)
19 May 2015Company name changed kdtlk LTD\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
14 May 2015Company name changed t l k trailerkare LTD\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
14 May 2015Termination of appointment of Alan O'neill as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Colm O'neill as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Mike O'neill as a director on 14 May 2015 (1 page)
8 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-08
  • GBP 99
(33 pages)