Company NameTalk Mail Order Limited
Company StatusDissolved
Company Number04031216
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

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 NameMr Simon Aaron Mark Godfrey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Red Hall Chase
Whinmoor
Leeds
West Yorkshire
LS14 1NR
Secretary NameLinda Halliday
NationalityBritish
StatusClosed
Appointed01 October 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 10 February 2004)
RoleAccountant
Correspondence Address21 Middridge Road
Langley Park
Durham
DH7 9FH
Director NameMrs Maureen Foers
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr House Farm East Carr Road
Saltshouse Road
Hull
East Yorkshire
HU8 9LP
Director NameMichael Foers
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCarr House Farm
East Carr Road
Hull
East Yorkshire
HU8 9LP
Secretary NameMr Simon Aaron Mark Godfrey
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Red Hall Chase
Whinmoor
Leeds
West Yorkshire
LS14 1NR

Location

Registered Address49 Front Street
Langley Park
Durham
DH7 9XB
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaLangley Park

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Return made up to 11/07/03; full list of members (6 pages)
8 September 2003Application for striking-off (1 page)
11 November 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (1 page)
8 October 2002Registered office changed on 08/10/02 from: durban house 876-878 beverley road kingston upon hull east yorkshire HU6 7DQ (1 page)
5 September 2002Director resigned (1 page)
29 May 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
30 August 2001Return made up to 11/07/01; full list of members (6 pages)
23 April 2001Registered office changed on 23/04/01 from: north churchside 79 po box hull north humberside HU1 2EE (1 page)
11 July 2000Incorporation (19 pages)