TALENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

TALENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04059623

Incorporation date

24/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon02/01/2019
Final Gazette dissolved following liquidation
dot icon02/10/2018
Notice of final account prior to dissolution
dot icon16/11/2015
Insolvency filing
dot icon16/11/2015
Insolvency filing
dot icon15/12/2013
Order of court to wind up
dot icon15/12/2013
Insolvency court order
dot icon15/12/2013
Appointment of a liquidator
dot icon01/08/2011
Appointment of a liquidator
dot icon27/07/2011
Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield South Yorks S9 3QS on 2011-07-28
dot icon24/05/2011
Order of court to wind up
dot icon07/04/2011
Termination of appointment of Sivia Sockett as a secretary
dot icon31/03/2011
Notice of completion of voluntary arrangement
dot icon22/06/2010
Director's details changed for Tracey Lally on 2010-06-23
dot icon22/06/2010
Director's details changed for Simon Jonathan Lally on 2010-06-23
dot icon25/04/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-02-12
dot icon06/07/2009
Secretary appointed sivia myra sockett
dot icon06/07/2009
Registered office changed on 07/07/2009 from mclintocks building summer lane barnsley S70 2NY
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/01/2009
Appointment terminated director alison bettac
dot icon14/01/2009
Appointment terminated director andrew richardson
dot icon14/01/2009
Appointment terminated director daniel lally
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2008
Return made up to 25/08/08; full list of members
dot icon14/09/2008
Director appointed daniel mark lally
dot icon14/09/2008
Director appointed andrew clive richardson
dot icon14/09/2008
Director appointed alison dawn bettac rodgers
dot icon21/10/2007
Return made up to 25/08/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 25/08/06; full list of members
dot icon24/07/2006
New secretary appointed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2006
Secretary resigned
dot icon20/12/2005
Registered office changed on 21/12/05 from: barnsley business & innovation centre snydale road cudworth barnsley south yorkshire S72 8RP
dot icon09/11/2005
Return made up to 25/08/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/09/2004
Return made up to 25/08/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-03-31
dot icon06/09/2003
Return made up to 25/08/03; full list of members
dot icon19/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2003
Nc inc already adjusted 19/11/02
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon03/09/2002
Return made up to 25/08/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon10/07/2002
Director's particulars changed
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
Secretary resigned
dot icon07/05/2002
Particulars of mortgage/charge
dot icon11/04/2002
Registered office changed on 12/04/02 from: barnsley business innovation centre snydale road, cudworth barnsley south yorkshire S72 8RP
dot icon21/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/11/2001
Return made up to 25/08/01; full list of members
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon03/09/2001
Secretary resigned
dot icon08/05/2001
Certificate of change of name
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
New secretary appointed
dot icon19/11/2000
Registered office changed on 20/11/00 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon09/10/2000
Ad 18/09/00--------- £ si 4999@1=4999 £ ic 1/5000
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed
dot icon05/10/2000
Registered office changed on 06/10/00 from: 788-790 finchley road london NW11 7TJ
dot icon04/10/2000
Memorandum and Articles of Association
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
£ nc 1000/10000 18/09/00
dot icon24/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/08/2000 - 17/09/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/08/2000 - 17/09/2000
67500
Richardson, Andrew Clive
Director
31/08/2008 - 07/01/2009
2
Lally, Daniel Mark
Director
31/08/2008 - 07/01/2009
4
Bettac, Alison Dawn
Director
31/08/2008 - 07/01/2009
2

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 TALENT SERVICES LIMITED

TALENT SERVICES LIMITED is an(a) Dissolved company incorporated on 24/08/2000 with the registered office located at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU. There are currently 3 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 TALENT SERVICES LIMITED?

toggle

TALENT SERVICES LIMITED is currently Dissolved. It was registered on 24/08/2000 and dissolved on 02/01/2019.

Where is TALENT SERVICES LIMITED located?

toggle

TALENT SERVICES LIMITED is registered at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU.

What does TALENT SERVICES LIMITED do?

toggle

TALENT SERVICES LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for TALENT SERVICES LIMITED?

toggle

The latest filing was on 02/01/2019: Final Gazette dissolved following liquidation.