Company NameStraight Talk International Limited
Company StatusDissolved
Company Number04209514
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 11 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Directors

Director NameDouglas Crockett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleInstructor
Correspondence Address3 Whitby Drive
Biddick
Washington
Tyne & Wear
NE38 7NW
Director NameMrs Elizabeth Ann Mitchell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleConsultant Lecturer
Correspondence Address15 Acomb Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2AY
Secretary NameMrs Elizabeth Ann Mitchell
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleConsultant Lecturer
Correspondence Address15 Acomb Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Director resigned (1 page)