Company NameTalisker Systems Limited
Company StatusDissolved
Company Number04176793
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAngus Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(4 days after company formation)
Appointment Duration3 years, 3 months (closed 15 June 2004)
RoleTelecommunications Network Eng
Correspondence Address22 Cunningham Drive
Thornaby
Cleveland
TS17 9HE
Secretary NameDeborah Campbell
NationalityBritish
StatusClosed
Appointed13 March 2001(4 days after company formation)
Appointment Duration3 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address22 Cunningham Drive
Thornaby
Cleveland
TS17 9HE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address25 Roseberry Road
Billingham
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Application for striking-off (1 page)
3 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 May 2002Return made up to 09/03/02; full list of members (6 pages)
9 October 2001Registered office changed on 09/10/01 from: jones harper accountants 27 west precinct billingham cleveland TS23 2NN (1 page)
29 March 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Ad 13/03/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 22 cunningham drive thornaby cleveland TS17 9HE (2 pages)
22 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 March 2001Incorporation (7 pages)