About

Registered Number: 04504465
Date of Incorporation: 06/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (8 years and 1 month ago)
Registered Address: 24 Monks Close, Bideford, Devon, EX39 4DN

 

Based in Devon, Talbot Trawlers Ltd was registered on 06 August 2002, it's status at Companies House is "Dissolved". The companies directors are Talbot, Jennifer Margaret, Richards, Jason.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Jennifer Margaret 06 August 2002 - 1
RICHARDS, Jason 01 August 2004 04 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 07 December 2016
AA - Annual Accounts 17 November 2016
CS01 - N/A 15 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 02 December 2014
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 08 May 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 11 February 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
AA - Annual Accounts 04 May 2004
225 - Change of Accounting Reference Date 26 April 2004
395 - Particulars of a mortgage or charge 23 March 2004
363s - Annual Return 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
Deed of covenant supplemental to the mortgage 09 February 2006 Outstanding

N/A

Statutory ships mortgage to secure an account current 09 February 2006 Outstanding

N/A

Debenture 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.