About

Registered Number: 02797859
Date of Incorporation: 09/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 173 York Road, Hartlepool, Cleveland, TS29 9EQ,

 

Based in Hartlepool in Cleveland, Talent Resourcing Ltd was established in 1993, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEVOR, Jayne Elizabeth 01 October 1996 18 March 2004 1
CHURCHILL, Simon Peter 01 October 1996 30 August 2001 1
DAWSON, Caroline Louise 11 March 1993 23 September 2008 1
UNDERHAY, Sharon Lesley 05 December 1993 18 February 1994 1
Secretary Name Appointed Resigned Total Appointments
BALDREY, Peter Aves 01 April 1996 31 January 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 09 April 2018
CS01 - N/A 05 March 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 16 March 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 04 March 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
AA - Annual Accounts 18 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AUD - Auditor's letter of resignation 21 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 28 June 2011
CERTNM - Change of name certificate 24 May 2011
CONNOT - N/A 24 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 December 2010
AA01 - Change of accounting reference date 16 July 2010
AR01 - Annual Return 29 April 2010
CH02 - Change of particulars for corporate director 29 April 2010
AD01 - Change of registered office address 23 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 04 September 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 09 March 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
AA - Annual Accounts 10 February 2004
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 15 April 2003
CERTNM - Change of name certificate 27 February 2003
AA - Annual Accounts 08 February 2003
395 - Particulars of a mortgage or charge 20 September 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 09 April 2002
395 - Particulars of a mortgage or charge 12 March 2002
287 - Change in situation or address of Registered Office 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 24 January 2001
AUD - Auditor's letter of resignation 15 June 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 19 January 2000
288b - Notice of resignation of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1999
287 - Change in situation or address of Registered Office 25 April 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 26 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
363b - Annual Return 11 April 1998
288c - Notice of change of directors or secretaries or in their particulars 11 April 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
CERTNM - Change of name certificate 20 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
AA - Annual Accounts 31 December 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
363s - Annual Return 17 March 1997
287 - Change in situation or address of Registered Office 15 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
AA - Annual Accounts 25 September 1996
395 - Particulars of a mortgage or charge 12 September 1996
363s - Annual Return 25 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
AA - Annual Accounts 06 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1994
288 - N/A 19 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
287 - Change in situation or address of Registered Office 06 April 1993
NEWINC - New incorporation documents 09 March 1993

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 17 September 2002 Outstanding

N/A

Debenture 07 March 2002 Outstanding

N/A

Rent deposit deed 03 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.