FAMILIES TALKING

Register to unlock more data on OkredoRegister

FAMILIES TALKING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04037522

Incorporation date

19/07/2000

Size

Full

Contacts

Registered address

Registered address

C/O THE CYRENIANS LTD, Textile House Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2000)
dot icon28/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2015
Full accounts made up to 2015-03-31
dot icon14/09/2015
First Gazette notice for voluntary strike-off
dot icon03/09/2015
Application to strike the company off the register
dot icon16/08/2015
Termination of appointment of Susan Carr as a secretary on 2015-08-14
dot icon12/07/2015
Annual return made up to 2015-07-12 no member list
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon27/10/2014
Appointment of Mr Stephen Bell as a director on 2014-10-17
dot icon26/10/2014
Termination of appointment of Karen Ann Humble as a director on 2014-10-17
dot icon01/09/2014
Appointment of Mrs Susan Carr as a secretary on 2014-09-01
dot icon13/07/2014
Annual return made up to 2014-07-12 no member list
dot icon13/07/2014
Director's details changed for Rt Hon Baroness Hilary Jane Armstrong on 2013-12-01
dot icon13/07/2014
Director's details changed for The Cyrenians Ltd on 2013-12-01
dot icon13/07/2014
Director's details changed for Karen Ann Humble on 2013-12-01
dot icon13/07/2014
Director's details changed for The Cyrenians Ltd on 2013-12-01
dot icon13/07/2014
Director's details changed for Karen Ann Humble on 2013-12-01
dot icon02/12/2013
Registered office address changed from 82-90 St Mary's Centre Corporation Road Middlesbrough Cleveland TS1 2RW on 2013-12-03
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-12 no member list
dot icon16/12/2012
Statement of company's objects
dot icon12/12/2012
Resolutions
dot icon03/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon23/07/2012
Annual return made up to 2012-07-12 no member list
dot icon17/07/2012
Termination of appointment of Ronald Lamb as a director
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Appointment of Rt Hon Baroness Hilary Jane Armstrong as a director
dot icon29/05/2012
Appointment of Karen Ann Humble as a director
dot icon29/05/2012
Appointment of The Cyrenians Ltd as a director
dot icon29/05/2012
Termination of appointment of Judith Oliver as a director
dot icon29/05/2012
Termination of appointment of Kossar Kitching as a director
dot icon29/05/2012
Termination of appointment of Moira Britton as a director
dot icon29/05/2012
Termination of appointment of Steven Anderson as a director
dot icon29/05/2012
Termination of appointment of Ronald Lamb as a secretary
dot icon11/07/2011
Annual return made up to 2011-07-12 no member list
dot icon11/07/2011
Termination of appointment of Christopher Stout as a director
dot icon04/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/09/2010
Appointment of Kossar Kitching as a director
dot icon05/08/2010
Appointment of Mrs Judith Oliver as a director
dot icon26/07/2010
Annual return made up to 2010-07-20 no member list
dot icon25/07/2010
Director's details changed for Moira Jean Britton on 2010-07-20
dot icon25/07/2010
Director's details changed for Christopher Stout on 2010-07-20
dot icon25/07/2010
Director's details changed for Mr Ronald Lamb on 2010-07-20
dot icon25/07/2010
Termination of appointment of Nathaniel Smith as a director
dot icon25/07/2010
Termination of appointment of David Banks as a director
dot icon25/07/2010
Director's details changed for Steven Arthur Anderson on 2010-07-20
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon16/08/2009
Secretary appointed mr ronald lamb
dot icon16/08/2009
Appointment terminated secretary christopher stout
dot icon16/08/2009
Annual return made up to 20/07/09
dot icon17/11/2008
Appointment terminated secretary christine mayo
dot icon17/11/2008
Appointment terminated director christine mayo
dot icon04/11/2008
Director appointed mr ronald lamb
dot icon02/11/2008
Director appointed steven arthur anderson
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Annual return made up to 20/07/08
dot icon29/05/2008
Appointment terminated director helen bussell
dot icon01/04/2008
Appointment terminated director lisa wake
dot icon18/11/2007
Memorandum and Articles of Association
dot icon18/11/2007
Resolutions
dot icon26/09/2007
Annual return made up to 20/07/07
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon14/07/2007
Memorandum and Articles of Association
dot icon10/07/2007
Certificate of change of name
dot icon09/12/2006
New director appointed
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon10/09/2006
Annual return made up to 20/07/06
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon31/07/2005
Annual return made up to 20/07/05
dot icon05/06/2005
New secretary appointed
dot icon26/10/2004
Annual return made up to 20/07/04
dot icon26/10/2004
New secretary appointed
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon28/03/2004
Secretary resigned;director resigned
dot icon13/10/2003
New director appointed
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Annual return made up to 20/07/03
dot icon04/12/2002
Director resigned
dot icon31/07/2002
Annual return made up to 20/07/02
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Director resigned
dot icon22/11/2001
New director appointed
dot icon10/10/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon13/09/2001
Annual return made up to 20/07/01
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon19/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Ronald
Director
09/06/2008 - 02/05/2012
-
Stout, Christopher
Secretary
22/03/2004 - 18/05/2009
-
Mayo, Christine Mary, The Hon
Secretary
31/12/2004 - 17/11/2008
-
Lamb, Ronald
Secretary
18/05/2009 - 02/05/2012
-
THE CYRENIANS LTD
Corporate Director
02/05/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAMILIES TALKING

FAMILIES TALKING is an(a) Dissolved company incorporated on 19/07/2000 with the registered office located at C/O THE CYRENIANS LTD, Textile House Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAMILIES TALKING?

toggle

FAMILIES TALKING is currently Dissolved. It was registered on 19/07/2000 and dissolved on 28/12/2015.

Where is FAMILIES TALKING located?

toggle

FAMILIES TALKING is registered at C/O THE CYRENIANS LTD, Textile House Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0LF.

What does FAMILIES TALKING do?

toggle

FAMILIES TALKING operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FAMILIES TALKING?

toggle

The latest filing was on 28/12/2015: Final Gazette dissolved via voluntary strike-off.