TALKTALK SERVICES LIMITED

Register to unlock more data on OkredoRegister

TALKTALK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02303859

Incorporation date

10/10/1988

Size

-

Contacts

Registered address

Registered address

Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1988)
dot icon04/09/2015
Final Gazette dissolved following liquidation
dot icon04/06/2015
Return of final meeting in a members' voluntary winding up
dot icon19/04/2015
Liquidators' statement of receipts and payments to 2015-03-21
dot icon15/10/2014
Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2014-10-16
dot icon26/03/2014
Liquidators' statement of receipts and payments to 2014-03-21
dot icon13/02/2014
Termination of appointment of Amy Stirling as a director
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-03-21
dot icon07/05/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon10/04/2011
Appointment of a voluntary liquidator
dot icon05/04/2011
Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 2011-04-06
dot icon30/03/2011
Declaration of solvency
dot icon30/03/2011
Resolutions
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/09/2010
Appointment of Amy Stirling as a director
dot icon30/08/2010
Certificate of change of name
dot icon30/08/2010
Change of name notice
dot icon25/08/2010
Resolutions
dot icon23/08/2010
Registered office address changed from Stanford House Garrett Field Birchwood Warrington WA3 7BH on 2010-08-24
dot icon19/07/2010
Termination of appointment of James Thomas as a director
dot icon02/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon24/01/2010
Appointment of Mr James Thomas as a director
dot icon20/01/2010
Termination of appointment of Nigel Langstaff as a director
dot icon19/11/2009
Appointment of Mr Scott Marshall as a secretary
dot icon19/11/2009
Termination of appointment of Shamim Kazeneh as a secretary
dot icon09/07/2009
Return made up to 04/06/09; full list of members
dot icon16/11/2008
Full accounts made up to 2008-03-31
dot icon31/07/2008
Full accounts made up to 2007-03-31
dot icon01/07/2008
Return made up to 04/06/08; full list of members
dot icon29/04/2008
Appointment terminated director paul billingham
dot icon11/03/2008
Appointment terminated director mark hollister
dot icon08/07/2007
Return made up to 04/06/07; full list of members
dot icon14/05/2007
Auditor's resignation
dot icon29/01/2007
New secretary appointed
dot icon28/01/2007
New secretary appointed
dot icon28/01/2007
Secretary resigned
dot icon06/12/2006
Return made up to 04/06/06; full list of members
dot icon06/12/2006
Location of register of members
dot icon05/12/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon01/10/2006
Full accounts made up to 2005-11-30
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Director's particulars changed
dot icon01/05/2006
Full accounts made up to 2005-03-31
dot icon05/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon14/02/2006
Registered office changed on 15/02/06 from: 1 portal way london W3 6RS
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon06/02/2006
Registered office changed on 07/02/06 from: millstream maidenhead road windsor berkshire SL4 5GD
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Secretary resigned
dot icon06/10/2005
Return made up to 04/06/05; full list of members
dot icon02/06/2005
New director appointed
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon01/06/2005
Registered office changed on 02/06/05 from: 6 cliveden office village lancaster road high wycombe buckinghamshire HP12 3YZ
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon17/04/2005
Auditor's resignation
dot icon14/06/2004
Return made up to 04/06/04; full list of members
dot icon16/05/2004
Full accounts made up to 2004-03-31
dot icon16/06/2003
Return made up to 04/06/03; full list of members
dot icon26/05/2003
Full accounts made up to 2003-03-31
dot icon10/03/2003
Particulars of mortgage/charge
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon23/06/2002
Return made up to 04/06/02; full list of members
dot icon24/01/2002
Declaration of satisfaction of mortgage/charge
dot icon17/09/2001
Full accounts made up to 2001-03-31
dot icon19/08/2001
Return made up to 04/06/01; full list of members
dot icon08/08/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon28/05/2001
Registered office changed on 29/05/01 from: 9 old queen street london SW1H 9JA
dot icon28/05/2001
New secretary appointed
dot icon28/05/2001
Secretary resigned
dot icon14/05/2001
New secretary appointed
dot icon14/05/2001
Secretary resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon18/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon07/01/2001
Director resigned
dot icon12/10/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon17/09/2000
Return made up to 27/07/00; full list of members
dot icon31/07/2000
Return made up to 04/06/00; full list of members
dot icon11/06/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon11/06/2000
Registered office changed on 12/06/00 from: 6 cliveden office village lancaster rd high wycombe bucks HP12 3YZ
dot icon11/06/2000
Secretary resigned
dot icon11/06/2000
Director resigned
dot icon11/06/2000
New secretary appointed
dot icon11/06/2000
New director appointed
dot icon11/06/2000
New director appointed
dot icon11/06/2000
New director appointed
dot icon17/08/1999
Accounts for a small company made up to 1999-03-31
dot icon21/06/1999
Return made up to 04/06/99; full list of members
dot icon21/06/1999
Director resigned
dot icon29/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
New director appointed
dot icon16/08/1998
Accounts for a small company made up to 1998-03-31
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Conve 04/07/98
dot icon13/07/1998
Return made up to 04/06/98; no change of members
dot icon14/07/1997
Accounts for a small company made up to 1997-03-31
dot icon24/06/1997
Return made up to 04/06/97; no change of members
dot icon02/08/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Accounts for a small company made up to 1996-03-31
dot icon18/06/1996
Return made up to 04/06/96; full list of members
dot icon10/12/1995
Particulars of mortgage/charge
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon23/06/1995
Particulars of mortgage/charge
dot icon18/06/1995
Return made up to 04/06/95; no change of members
dot icon29/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 04/06/94; no change of members
dot icon03/07/1994
Accounts for a small company made up to 1994-03-31
dot icon02/09/1993
Particulars of mortgage/charge
dot icon22/07/1993
Return made up to 04/06/93; full list of members
dot icon21/06/1993
Accounts for a small company made up to 1993-03-31
dot icon19/05/1993
Registered office changed on 20/05/93 from: 4 cliveden office village lancaster road high wycombe bucks. HP12 3YZ
dot icon19/05/1993
Director resigned
dot icon19/05/1993
Director's particulars changed
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon16/08/1992
Return made up to 04/06/92; full list of members
dot icon20/07/1992
Resolutions
dot icon04/06/1992
Ad 28/05/92--------- £ si 29900@1=29900 £ ic 100/30000
dot icon21/04/1992
Resolutions
dot icon21/04/1992
£ nc 10000/50000 26/03/92
dot icon09/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/02/1992
Certificate of change of name
dot icon01/02/1992
Registered office changed on 02/02/92 from: 4 cliveden office village lancaster road high wycombe bucks HP12 3YZ
dot icon04/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon04/07/1991
Return made up to 04/06/91; no change of members
dot icon25/06/1991
Registered office changed on 26/06/91 from: cedar house 3 west waye high wycombe bucks HP13 5PT
dot icon25/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon18/06/1990
Secretary resigned;new secretary appointed
dot icon18/06/1990
Return made up to 12/06/90; full list of members
dot icon06/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon26/10/1989
Auditor's resignation
dot icon11/10/1989
Director resigned
dot icon11/10/1989
Resolutions
dot icon01/12/1988
Wd 18/11/88 ad 18/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/1988
Accounting reference date notified as 31/03
dot icon20/11/1988
Registered office changed on 21/11/88 from: temple house 20 holywell row london EC2A 4JB EC2A 4JB
dot icon20/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1988
Resolutions
dot icon17/11/1988
Resolutions
dot icon17/11/1988
£ nc 100/10000
dot icon10/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mowbray, Barry
Director
15/05/2000 - 07/05/2001
6
Hills, Jacqueline
Director
15/05/2000 - 07/05/2001
3
Thomas, James
Director
20/01/2010 - 01/07/2010
13
Crabtree, Matthew
Director
11/12/2000 - 07/05/2001
13
Billingham, Paul
Director
20/03/2006 - 10/04/2008
2

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 TALKTALK SERVICES LIMITED

TALKTALK SERVICES LIMITED is an(a) Dissolved company incorporated on 10/10/1988 with the registered office located at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. 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 TALKTALK SERVICES LIMITED?

toggle

TALKTALK SERVICES LIMITED is currently Dissolved. It was registered on 10/10/1988 and dissolved on 04/09/2015.

Where is TALKTALK SERVICES LIMITED located?

toggle

TALKTALK SERVICES LIMITED is registered at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does TALKTALK SERVICES LIMITED do?

toggle

TALKTALK SERVICES LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for TALKTALK SERVICES LIMITED?

toggle

The latest filing was on 04/09/2015: Final Gazette dissolved following liquidation.