Company NameTalkline Communications Limited
DirectorMartin Anthony Stephenson
Company StatusDissolved
Company Number02428357
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMartin Anthony Stephenson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(6 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RolePartner In Mobile Communicatio
Country of ResidenceEngland
Correspondence Address50 Coventry Road
Broughton Astley
Leicestershire
LE9 6QA
Secretary NameIan Morris
NationalityBritish
StatusCurrent
Appointed13 May 1996(6 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Grange Highfield Park
Creaton
Northamptonshire
NN6 8NT
Director NameMr Brian Lawrence Anthony Donnelly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 1996)
RoleRunning The Company
Correspondence Address18 Elton Parade
Darlington
County Durham
DL3 8PQ
Secretary NameMrs Hazel Donnelly
NationalityBritish
StatusResigned
Appointed02 October 1992(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 1996)
RoleCompany Director
Correspondence Address18 Elton Parade
Darlington
Co Durham
DL3 8PQ

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 December 1999Liquidators statement of receipts and payments (5 pages)
16 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1998Statement of affairs (13 pages)
10 November 1998Appointment of a voluntary liquidator (1 page)
22 October 1998Registered office changed on 22/10/98 from: 35 bondgate darlington co durham DL3 7JJ (1 page)
30 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1997Return made up to 02/10/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Return made up to 02/10/96; full list of members (6 pages)
17 May 1996New director appointed (1 page)
17 May 1996Secretary resigned (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 May 1996New secretary appointed (2 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 May 1996Declaration of assistance for shares acquisition (10 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 September 1995Return made up to 02/10/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(6 pages)