About

Registered Number: 04964804
Date of Incorporation: 14/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (9 years and 9 months ago)
Registered Address: 64 Uttoxeter Road, Longton, Stoke On Trent, Staffordshire, ST3 1PQ

 

Founded in 2003, Talbot Developments Ltd are based in Staffordshire, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 30 March 2015
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 12 December 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 November 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 10 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 07 January 2009
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 21 December 2007
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 27 July 2006
225 - Change of Accounting Reference Date 21 July 2006
363a - Annual Return 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
AA - Annual Accounts 14 July 2005
225 - Change of Accounting Reference Date 30 November 2004
363a - Annual Return 18 November 2004
395 - Particulars of a mortgage or charge 06 August 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2013 Outstanding

N/A

Debenture 26 October 2011 Outstanding

N/A

Legal charge 10 April 2008 Fully Satisfied

N/A

Debenture 10 April 2008 Fully Satisfied

N/A

Legal mortgage 14 December 2007 Outstanding

N/A

Legal charge 25 July 2006 Fully Satisfied

N/A

Debenture 02 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.