NORWEGIAN TALC LIMITED

Register to unlock more data on OkredoRegister

NORWEGIAN TALC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00830284

Incorporation date

08/12/1964

Size

-

Contacts

Registered address

Registered address

Melton Office Melton Bottom, Melton, North Ferriby, East Riding Of Yorkshire HU14 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1986)
dot icon20/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2016
First Gazette notice for voluntary strike-off
dot icon28/06/2016
Application to strike the company off the register
dot icon20/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon28/05/2013
Registered office address changed from Melton Office Melton Bottom Melton North Ferriby East Riding of Yorkshire HU14 3HU England on 2013-05-28
dot icon28/05/2013
Registered office address changed from Melton Office Melton Bottom Melton North Ferriby East Riding of Yorkshire HU14 3HU England on 2013-05-28
dot icon28/05/2013
Registered office address changed from Omya House Stephensons Way Wyvern Business Park Chaddesden Derby Derbyshire DE21 6LY on 2013-05-28
dot icon22/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Ryaan Irzaad Abdul as a director
dot icon09/04/2013
Termination of appointment of Glenn Dixon as a director
dot icon09/04/2013
Termination of appointment of Glenn Dixon as a secretary
dot icon19/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon18/05/2010
Termination of appointment of Glenn Dixon as a secretary
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 08/05/09; full list of members
dot icon31/03/2009
Secretary appointed mr glenn dixon
dot icon31/03/2009
Director appointed mr glenn dixon
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Appointment terminated director john wright
dot icon29/05/2008
Return made up to 08/05/08; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/07/2007
Return made up to 08/05/07; full list of members
dot icon12/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/05/2006
Return made up to 08/05/06; full list of members
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon01/12/2005
Registered office changed on 01/12/05 from: c/o omya uk LIMITED curtis road dorking surrey RH4 1XA
dot icon06/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/05/2005
Return made up to 08/05/05; full list of members
dot icon24/05/2004
Return made up to 08/05/04; full list of members
dot icon16/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/06/2003
Return made up to 08/05/03; full list of members
dot icon06/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/05/2002
Return made up to 08/05/02; no change of members
dot icon30/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/05/2001
Return made up to 08/05/01; full list of members
dot icon11/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/05/2000
Return made up to 08/05/00; no change of members
dot icon26/04/2000
New director appointed
dot icon22/04/2000
Director resigned
dot icon17/04/2000
Resolutions
dot icon15/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/10/1999
Accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 08/05/99; no change of members
dot icon11/03/1999
Director's particulars changed
dot icon05/02/1999
New secretary appointed
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Secretary resigned;director resigned
dot icon28/01/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon24/12/1998
Registered office changed on 24/12/98 from: union house 21 victoria street liverpool L1 6BD
dot icon20/10/1998
Accounts made up to 1997-12-31
dot icon30/05/1998
Return made up to 08/05/98; full list of members
dot icon14/10/1997
Accounts made up to 1996-12-31
dot icon23/05/1997
Return made up to 08/05/97; no change of members
dot icon17/10/1996
Accounts made up to 1995-12-31
dot icon29/05/1996
Return made up to 08/05/96; full list of members
dot icon14/12/1995
Resolutions
dot icon25/10/1995
Accounts made up to 1994-12-31
dot icon09/06/1995
Return made up to 08/05/95; no change of members
dot icon19/10/1994
Accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 08/05/94; full list of members
dot icon20/04/1994
Director resigned
dot icon18/04/1994
Declaration of satisfaction of mortgage/charge
dot icon10/03/1994
Director resigned
dot icon13/02/1994
New director appointed
dot icon21/01/1994
Certificate of change of name
dot icon18/01/1994
New director appointed
dot icon22/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/06/1993
Director's particulars changed
dot icon19/05/1993
Accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 08/05/93; no change of members
dot icon02/03/1993
Particulars of mortgage/charge
dot icon01/06/1992
Accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 08/05/92; no change of members
dot icon08/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/01/1992
Particulars of mortgage/charge
dot icon27/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Return made up to 08/05/91; full list of members
dot icon10/04/1991
Accounts made up to 1990-12-31
dot icon21/06/1990
Director resigned;new director appointed
dot icon21/06/1990
Return made up to 08/05/90; full list of members
dot icon05/03/1990
Accounts made up to 1989-12-31
dot icon19/10/1989
Accounts made up to 1988-12-31
dot icon19/10/1989
Return made up to 20/10/89; full list of members
dot icon04/12/1988
Return made up to 12/10/88; full list of members
dot icon09/11/1988
Accounts for a small company made up to 1987-12-31
dot icon30/10/1987
Accounts made up to 1986-12-31
dot icon30/10/1987
Return made up to 16/10/87; full list of members
dot icon20/09/1986
Accounts made up to 1985-12-31
dot icon20/09/1986
Return made up to 21/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Glenn
Director
31/03/2009 - 09/04/2013
14
Abdul, Ryaan Irzaad
Director
09/04/2013 - Present
18
Winder, Robert Gordon
Director
04/01/1994 - 31/12/1998
7
Wright, John Graham
Director
18/04/2000 - 19/09/2008
11
Oskam, John
Director
09/12/1998 - 19/04/2000
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORWEGIAN TALC LIMITED

NORWEGIAN TALC LIMITED is an(a) Dissolved company incorporated on 08/12/1964 with the registered office located at Melton Office Melton Bottom, Melton, North Ferriby, East Riding Of Yorkshire HU14 3HU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORWEGIAN TALC LIMITED?

toggle

NORWEGIAN TALC LIMITED is currently Dissolved. It was registered on 08/12/1964 and dissolved on 20/09/2016.

Where is NORWEGIAN TALC LIMITED located?

toggle

NORWEGIAN TALC LIMITED is registered at Melton Office Melton Bottom, Melton, North Ferriby, East Riding Of Yorkshire HU14 3HU.

What does NORWEGIAN TALC LIMITED do?

toggle

NORWEGIAN TALC LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for NORWEGIAN TALC LIMITED?

toggle

The latest filing was on 20/09/2016: Final Gazette dissolved via voluntary strike-off.