Company NameTalk Shop Communications Limited
Company StatusDissolved
Company Number03154617
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date9 May 2006 (17 years, 12 months ago)
Previous NameK2 Communications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMark Robert Hutchinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleCommunications Retailer
Correspondence Address17 Latimer Street
Tynemouth
Tyne & Wear
NE30 4EY
Secretary NameNicholas Dale Read
NationalityBritish
StatusClosed
Appointed02 January 2001(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address75 The Crossway
York
North Yorkshire
YO31 9LE
Director NameNicholas Read
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCommunications Retailer
Correspondence AddressHolly Cottage
29 Water Lane, Dunnington
York
North Yorkshire
YO19 5NP
Secretary NameMark Robert Hutchinson
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCommunications Retailer
Correspondence Address66 Swaledale Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TB
Director NameKarl Alyn Bragg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 1998)
RoleCommunications Retailer
Correspondence Address257 Heddon Flat 4 Craven Court
Hedon Road
Hull
HU9 1NQ
Secretary NameJulia Michele Bennett
NationalityBritish
StatusResigned
Appointed24 August 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address66 Swaledale Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address17 Latimer Street
Tynemouth
Tyne & Wear
NE30 4EY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
9 December 2005Registered office changed on 09/12/05 from: 15 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page)
19 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 March 2005Return made up to 02/02/05; full list of members (6 pages)
17 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
1 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/04
(6 pages)
21 August 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
11 March 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 February 2003Registered office changed on 10/02/03 from: 192A heaton road heaton newcastle upon tyne NE6 5HP (1 page)
9 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 May 2001New secretary appointed (2 pages)
15 February 2001Return made up to 02/02/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 February 2000Return made up to 02/02/00; full list of members (7 pages)
23 August 1999Accounts for a small company made up to 28 February 1999 (4 pages)
5 March 1999Return made up to 02/02/99; change of members
  • 363(287) ‐ Registered office changed on 05/03/99
  • 363(288) ‐ Secretary resigned
(6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
9 March 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Registered office changed on 17/02/98 from: 66 swaledale gardens high heaton newcastle upon tyne NE7 7TB (1 page)
10 November 1997Company name changed K2 communications LIMITED\certificate issued on 11/11/97 (2 pages)
14 October 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
5 March 1997Return made up to 02/02/97; full list of members
  • 363(287) ‐ Registered office changed on 05/03/97
(6 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1996New director appointed (2 pages)
18 February 1996Accounting reference date notified as 28/02 (1 page)
18 February 1996Ad 08/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1996Memorandum and Articles of Association (6 pages)
15 February 1996Registered office changed on 15/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996Director resigned (1 page)
2 February 1996Incorporation (12 pages)