Company NameStraight Talking Communications Limited
Company StatusDissolved
Company Number04309792
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDaniel Allan Bond
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleConsultant
Correspondence Address68 Cheviot View
Newcastle Upon Tyne
NE20 9BW
Director NameMr Graham Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleSpeaker/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Abingdon Road
London
W8 6AH
Secretary NameDaniel Allan Bond
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleConsultant
Correspondence Address68 Cheviot View
Newcastle Upon Tyne
NE20 9BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 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 October

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
21 March 2003Return made up to 24/10/02; full list of members (7 pages)
18 February 2003Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
24 October 2001Incorporation (18 pages)