About

Registered Number: 04108542
Date of Incorporation: 15/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 8 months ago)
Registered Address: John Phillip & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk, IP6 0NL

 

Wayne Talbot Ltd was registered on 15 November 2000 with its registered office in Business Park Great Blakenham, it's status is listed as "Dissolved". Wayne Talbot Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Wayne 15 November 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DS01 - Striking off application by a company 29 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 29 November 2012
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 20 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 03 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 02 December 2008
CERTNM - Change of name certificate 08 February 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 18 October 2004
225 - Change of Accounting Reference Date 01 April 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 02 September 2003
AAMD - Amended Accounts 13 March 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 23 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.