Company NameTalkabout Mobile Phone Repairs Limited
DirectorBilly Yu Cheung Lau
Company StatusDissolved
Company Number04583244
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 4 months ago)

Directors

Director NameBilly Yu Cheung Lau
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(6 days after company formation)
Appointment Duration21 years, 4 months
RoleMobile Phone Repair Centres
Country of ResidenceUnited Kingdom
Correspondence Address10 Primrose Close
Spennymoor
County Durham
DL16 7YE
Secretary NameLeanne Marie Byers
NationalityBritish
StatusCurrent
Appointed12 November 2002(6 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address3 Brewer Street
Bishop Auckland
County Durham
DL14 6AT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address8 High Street
Yarm
Stockton Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 July 2005Dissolved (1 page)
6 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2004Statement of affairs (5 pages)
3 August 2004Appointment of a voluntary liquidator (2 pages)
24 June 2004Registered office changed on 24/06/04 from: 96 newgate street bishop auckland county durham DL14 7EQ (1 page)
20 August 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
21 May 2003Particulars of mortgage/charge (3 pages)
29 November 2002Director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: 31 corsham street london N1 6DR (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Secretary resigned (1 page)
6 November 2002Incorporation (18 pages)