TALKLAND RETAIL LIMITED
Overview
| Company Name | TALKLAND RETAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03509047 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TALKLAND RETAIL LIMITED?
- (6420) /
Where is TALKLAND RETAIL LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TALKLAND RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTEPLUS LIMITED | Feb 12, 1998 | Feb 12, 1998 |
What are the latest accounts for TALKLAND RETAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for TALKLAND RETAIL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Feb 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Joanne Sarah Finch as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Richard Wolfgang Henry Schäfer as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Thomas Nowak as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christian Allen as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||||||||||
Director's details changed for Martin John Purkess on Jul 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Feb 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Director's details changed for Thomas Nowak on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Christian Philip Quentin Allen on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Martin Purkess on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||||||||||
Who are the officers of TALKLAND RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Garth Howard | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 111162790001 | ||||||
| FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 158146620001 | |||||
| PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 139360020001 | |||||
| SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 158146600001 | |||||
| HOWIE, Philip Robert Sutherland | Secretary | 12 Micheldever Gardens RG28 7JY Whitchurch Hampshire | British | 77939460003 | ||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||
| BAMFORD, Peter Richard | Director | Lantern House 4a Queens Gate Place SW7 5NT London | British | 54076100002 | ||||||
| BARR, Robert Nicolas | Director | Lindfield Faringdon Road OX14 1BD Abingdon Oxfordshire | Uk | British | 41968920003 | |||||
| BEST, Pauline Ann | Director | Honeysuckle Cottage Sutton Lane Sutton OX29 5RU Witney Oxfordshire | British | 68015830001 | ||||||
| BREWER, Stephen | Director | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | 79186090002 | ||||||
| BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | 83126790001 | ||||||
| BROWN, Peter John | Director | The Old Bakery Coxhill Lane Potterne SN10 5PH Devizes Wiltshire | British | 58317370002 | ||||||
| CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||
| EDWARDS, Peter David | Director | Hockets Oriental Road SL5 7AZ Sunninghill Berkshire | British | 1908570001 | ||||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||
| FREEMAN, William Ian Bede | Director | Herons Cottage Ferry Lane, Medmenham SL7 2EZ Marlow Buckinghamshire | England | British | 64442870001 | |||||
| GRAY, Ian | Director | 61 Bathurst Mews W2 2SB London | United Kingdom | British | 50246030004 | |||||
| HALFORD, Andrew Nigel | Director | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | 33951180005 | ||||||
| KEAYS, Helen Margaret | Director | Clematis Cottage Old Warwick Road Rowington CV35 7AA Warwick Warwickshire | British | 55393460002 | ||||||
| KEY, Matthew David | Director | Yardley School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | British | 62981720001 | ||||||
| LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | 24471140001 | |||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||
| TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | 103542080002 | |||||
| TOWNSEND, John Raymond | Director | Knowle House Chapel Corner Hamstead Marshall RG20 0HP Newbury Berkshire | British | 95223480001 | ||||||
| WATSON, Ian | Director | School House Oakley Park Frilford Heath OX13 6QW Abingdon Oxfordshire | United Kingdom | British | 117671590001 | |||||
| WEBB, Denys William | Director | Oakfield Stud Whitemoor Lane, Upper Basildon RG8 8SF Reading Berkshire | United Kingdom | British | 76074580001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0