Company NameTalkdrive Limited
Company StatusDissolved
Company Number04529542
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date20 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary Farrell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 20 November 2008)
RoleManaging Director
Correspondence Address10 Therby Close
Oakfield Lodge
Darlington
County Durham
DL3 0GS
Secretary NameZoe Upton
NationalityBritish
StatusClosed
Appointed10 December 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 20 November 2008)
RoleCare Worker
Correspondence Address10 Therby Close
Oakfield Lodge
Darlington
County Durham
DL3 0GS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 Blackwell Lane
Darlington
County Durham
DL3 8QF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2008Completion of winding up (1 page)
21 August 2006Order of court to wind up (1 page)
5 March 2005Particulars of mortgage/charge (5 pages)
8 November 2004Return made up to 09/09/04; full list of members (6 pages)
16 April 2004Return made up to 09/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(6 pages)
15 April 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (1 page)
23 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: 229 nether street london N3 1NT (1 page)
5 January 2004New secretary appointed (2 pages)