TALBOT DIESELS LIMITED

Register to unlock more data on OkredoRegister

TALBOT DIESELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01181528

Incorporation date

21/08/1974

Size

Dormant

Contacts

Registered address

Registered address

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1980)
dot icon05/10/2016
Final Gazette dissolved following liquidation
dot icon05/07/2016
Return of final meeting in a members' voluntary winding up
dot icon18/12/2015
Registered office address changed from Hapco Works Caledonia Street Bradford West Yorkshire BD5 0EL to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 2015-12-18
dot icon17/12/2015
Appointment of a voluntary liquidator
dot icon17/12/2015
Resolutions
dot icon17/12/2015
Declaration of solvency
dot icon07/11/2015
Satisfaction of charge 10 in full
dot icon27/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon07/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon07/05/2015
Director's details changed for Richard John Hindle on 2015-04-24
dot icon24/05/2014
Satisfaction of charge 9 in full
dot icon13/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon20/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon19/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon08/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2011-11-30
dot icon12/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon16/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon10/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Kathryn Hindle as a director
dot icon25/01/2010
Termination of appointment of Kathryn Hindle as a secretary
dot icon29/12/2009
Resolutions
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/12/2009
Appointment of Steven Widdrington as a secretary
dot icon15/12/2009
Appointment of Steven Widdrington as a director
dot icon15/12/2009
Appointment of Peter Roy Bingham as a director
dot icon15/12/2009
Termination of appointment of Kathryn Hindle as a secretary
dot icon15/12/2009
Termination of appointment of Kathryn Hindle as a director
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon30/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon07/05/2008
Return made up to 03/05/08; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon13/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon04/05/2007
Return made up to 03/05/07; full list of members
dot icon05/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon18/05/2006
Return made up to 03/05/06; full list of members
dot icon22/03/2006
Auditor's resignation
dot icon26/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon19/05/2005
Return made up to 03/05/05; full list of members
dot icon29/03/2005
Director resigned
dot icon17/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon21/05/2004
Return made up to 03/05/04; full list of members
dot icon09/09/2003
Full accounts made up to 2002-11-30
dot icon22/05/2003
Return made up to 03/05/03; full list of members
dot icon19/09/2002
Full accounts made up to 2001-11-30
dot icon24/05/2002
Return made up to 03/05/02; full list of members
dot icon02/10/2001
Full accounts made up to 2000-11-30
dot icon29/05/2001
Return made up to 03/05/01; full list of members
dot icon11/07/2000
Registered office changed on 11/07/00 from: unit 4 the ridgeway estate iver bucks SL0 9HX
dot icon07/06/2000
Return made up to 03/05/00; full list of members
dot icon21/04/2000
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Declaration of assistance for shares acquisition
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned;director resigned
dot icon13/04/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Particulars of mortgage/charge
dot icon18/01/2000
Director resigned
dot icon08/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Declaration of assistance for shares acquisition
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon05/01/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon11/10/1999
Full accounts made up to 1999-06-30
dot icon01/06/1999
Return made up to 03/05/99; no change of members
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
Secretary resigned
dot icon26/01/1999
Secretary resigned
dot icon26/01/1999
New secretary appointed
dot icon29/09/1998
Full accounts made up to 1998-06-30
dot icon05/05/1998
Return made up to 03/05/98; full list of members
dot icon09/02/1998
Full accounts made up to 1997-06-30
dot icon14/11/1997
Director resigned
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
Secretary resigned
dot icon02/06/1997
Return made up to 03/05/97; full list of members
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon14/11/1996
Full accounts made up to 1996-06-30
dot icon16/08/1996
New secretary appointed
dot icon16/08/1996
Secretary resigned
dot icon05/06/1996
Return made up to 03/05/96; no change of members
dot icon14/05/1996
Full accounts made up to 1995-06-30
dot icon18/03/1996
Director resigned
dot icon08/06/1995
Return made up to 03/05/95; no change of members
dot icon19/05/1995
Particulars of mortgage/charge
dot icon01/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Full accounts made up to 1994-06-30
dot icon16/08/1994
New director appointed
dot icon04/08/1994
Secretary resigned
dot icon04/08/1994
New secretary appointed
dot icon25/07/1994
New director appointed
dot icon21/07/1994
New director appointed
dot icon29/06/1994
Return made up to 03/05/94; full list of members
dot icon08/12/1993
Full accounts made up to 1993-06-30
dot icon04/11/1993
New director appointed
dot icon29/09/1993
Auditor's resignation
dot icon29/09/1993
Memorandum and Articles of Association
dot icon29/09/1993
Resolutions
dot icon29/09/1993
Resolutions
dot icon15/09/1993
Particulars of mortgage/charge
dot icon14/09/1993
Declaration of assistance for shares acquisition
dot icon12/09/1993
Secretary resigned;new secretary appointed
dot icon23/08/1993
New director appointed
dot icon21/05/1993
Return made up to 03/05/93; full list of members
dot icon10/03/1993
New director appointed
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon04/12/1992
Full accounts made up to 1992-06-30
dot icon30/11/1992
Secretary resigned;new secretary appointed
dot icon28/08/1992
Ad 25/05/92--------- £ si 963000@1=963000 £ ic 315000/1278000
dot icon28/08/1992
Nc inc already adjusted 25/05/92
dot icon28/08/1992
Resolutions
dot icon28/08/1992
Resolutions
dot icon28/08/1992
Resolutions
dot icon28/08/1992
Return made up to 03/05/92; no change of members
dot icon28/08/1992
Registered office changed on 28/08/92
dot icon13/03/1992
Full accounts made up to 1991-06-30
dot icon29/11/1991
Secretary resigned;new secretary appointed
dot icon19/09/1991
Auditor's resignation
dot icon10/07/1991
Return made up to 03/05/91; no change of members
dot icon10/07/1991
Registered office changed on 10/07/91
dot icon17/04/1991
Director resigned
dot icon17/04/1991
Accounting reference date extended from 31/12 to 30/06
dot icon19/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1990
Director resigned
dot icon31/08/1990
Director resigned;new director appointed
dot icon18/07/1990
New director appointed
dot icon25/05/1990
Full accounts made up to 1989-12-31
dot icon25/05/1990
Return made up to 03/05/90; full list of members
dot icon20/10/1989
Director resigned;new director appointed
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 18/07/89; full list of members
dot icon16/01/1989
Director resigned;new director appointed
dot icon30/09/1988
New director appointed
dot icon09/08/1988
Director's particulars changed
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Return made up to 10/05/88; full list of members
dot icon14/06/1988
Director resigned
dot icon08/01/1988
Declaration of satisfaction of mortgage/charge
dot icon08/01/1988
Declaration of satisfaction of mortgage/charge
dot icon27/11/1987
Director resigned
dot icon30/07/1987
Director resigned
dot icon23/07/1987
Director's particulars changed
dot icon14/05/1987
Full accounts made up to 1986-12-31
dot icon14/05/1987
Return made up to 14/04/87; full list of members
dot icon06/05/1987
Declaration of satisfaction of mortgage/charge
dot icon06/05/1987
Declaration of satisfaction of mortgage/charge
dot icon10/11/1986
Director's particulars changed
dot icon14/10/1986
Gazettable document
dot icon14/07/1986
Full accounts made up to 1985-12-31
dot icon14/07/1986
Return made up to 08/07/86; full list of members
dot icon11/07/1986
Director's particulars changed
dot icon01/04/1981
Particulars of mortgage/charge
dot icon14/10/1980
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2014
dot iconLast change occurred
30/11/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2014
dot iconNext account date
30/11/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Widdrington, Steven
Director
04/12/2009 - Present
10
Marshall, Leslie John
Director
25/04/1995 - 02/08/1996
6
Hindle, Richard John
Director
31/03/2000 - Present
15
Hindle, Kathryn
Director
31/03/2000 - 04/12/2009
5
Hanney, Steven Roy
Director
07/09/1993 - 31/03/2000
8

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 TALBOT DIESELS LIMITED

TALBOT DIESELS LIMITED is an(a) Dissolved company incorporated on 21/08/1974 with the registered office located at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TALBOT DIESELS LIMITED?

toggle

TALBOT DIESELS LIMITED is currently Dissolved. It was registered on 21/08/1974 and dissolved on 05/10/2016.

Where is TALBOT DIESELS LIMITED located?

toggle

TALBOT DIESELS LIMITED is registered at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB.

What does TALBOT DIESELS LIMITED do?

toggle

TALBOT DIESELS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for TALBOT DIESELS LIMITED?

toggle

The latest filing was on 05/10/2016: Final Gazette dissolved following liquidation.