TALGENTRA COLLECTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

TALGENTRA COLLECTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02516078

Incorporation date

26/06/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

720 Southern Lakes, Waterside Drive Aztec West, Bristol, North Somerset BS32 4UDCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1990)
dot icon22/07/2010
Final Gazette dissolved following liquidation
dot icon22/04/2010
Return of final meeting in a members' voluntary winding up
dot icon18/02/2010
Liquidators' statement of receipts and payments to 2010-01-31
dot icon17/08/2009
Liquidators' statement of receipts and payments to 2009-07-31
dot icon25/02/2009
Liquidators' statement of receipts and payments to 2009-01-31
dot icon28/08/2008
Liquidators' statement of receipts and payments to 2008-07-31
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Declaration of solvency
dot icon09/08/2007
Appointment of a voluntary liquidator
dot icon02/07/2007
Accounts made up to 2006-09-30
dot icon29/05/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/12/2006
Return made up to 22/11/06; full list of members
dot icon26/11/2006
Secretary resigned
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon18/07/2006
Accounts made up to 2005-09-30
dot icon27/02/2006
Return made up to 22/11/05; full list of members
dot icon27/02/2006
Secretary resigned
dot icon26/07/2005
Full accounts made up to 2004-09-30
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon28/11/2004
Return made up to 22/11/04; full list of members
dot icon25/07/2004
Full accounts made up to 2003-09-30
dot icon19/04/2004
Certificate of change of name
dot icon15/04/2004
Director resigned
dot icon15/04/2004
New director appointed
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon25/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Registered office changed on 14/01/04 from: sanderson house manor road coventry CV1 2GF
dot icon12/01/2004
Return made up to 11/12/03; full list of members
dot icon06/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/08/2003
Registered office changed on 01/09/03 from: sanderson group LTD newater house 11 newhall street birmingham B3 3NY
dot icon15/07/2003
Full accounts made up to 2002-09-30
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon07/01/2003
Return made up to 11/12/02; full list of members
dot icon31/07/2002
Auditor's resignation
dot icon24/07/2002
Full accounts made up to 2001-09-30
dot icon06/01/2002
Return made up to 11/12/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-09-30
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Registered office changed on 06/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR
dot icon05/04/2001
New secretary appointed
dot icon07/01/2001
Return made up to 11/12/00; full list of members
dot icon28/09/2000
New secretary appointed
dot icon27/09/2000
Secretary resigned
dot icon11/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Declaration of assistance for shares acquisition
dot icon31/05/2000
Resolutions
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
New secretary appointed
dot icon20/03/2000
Particulars of mortgage/charge
dot icon16/02/2000
Full accounts made up to 1999-09-30
dot icon14/12/1999
Return made up to 11/12/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon03/01/1999
Return made up to 11/12/98; no change of members
dot icon22/10/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon16/02/1998
Return made up to 11/12/97; full list of members
dot icon05/02/1998
Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon08/01/1997
Return made up to 11/12/96; no change of members
dot icon14/11/1996
New director appointed
dot icon03/10/1996
Director resigned
dot icon10/08/1996
Director's particulars changed
dot icon17/03/1996
Full accounts made up to 1995-09-30
dot icon12/12/1995
Return made up to 11/12/95; full list of members
dot icon15/10/1995
Director resigned;new director appointed
dot icon02/08/1995
Return made up to 27/06/95; full list of members
dot icon23/04/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Registered office changed on 21/11/94 from: 1/2 venture way aston science park birmingham B7 4AP
dot icon20/11/1994
Secretary resigned;new secretary appointed
dot icon28/06/1994
Return made up to 27/06/94; no change of members
dot icon09/05/1994
Full accounts made up to 1993-09-30
dot icon01/07/1993
Return made up to 27/06/93; full list of members
dot icon25/02/1993
Full accounts made up to 1992-09-30
dot icon29/10/1992
Registered office changed on 30/10/92 from: parkway house parkway avenue sheffield S9 4WA
dot icon29/10/1992
Return made up to 27/06/92; no change of members
dot icon29/03/1992
Full accounts made up to 1991-09-30
dot icon16/10/1991
Return made up to 27/06/91; no change of members
dot icon29/06/1991
Accounting reference date extended from 30/06 to 30/09
dot icon06/03/1991
New director appointed
dot icon06/03/1991
Secretary resigned;new secretary appointed
dot icon22/01/1991
Return made up to 05/12/90; full list of members
dot icon08/08/1990
Ad 02/07/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon08/08/1990
Nc inc already adjusted 02/07/90
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon11/07/1990
Certificate of change of name
dot icon04/07/1990
Memorandum and Articles of Association
dot icon04/07/1990
Resolutions
dot icon04/07/1990
Secretary resigned;new secretary appointed
dot icon04/07/1990
Director resigned;new director appointed
dot icon04/07/1990
Registered office changed on 05/07/90 from: fountain precinct balm green sheffield S1 1RZ
dot icon04/07/1990
Accounting reference date notified as 30/06
dot icon26/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckham, Christopher
Director
04/05/2007 - 11/05/2007
7
Frost, Adrian David
Director
31/03/2004 - 16/05/2005
45
Lawrence, Jonathan Timothy
Director
16/05/2005 - Present
12
Stoddard, Michael
Director
01/10/1998 - 10/02/2003
122
Dewis, Brian John
Director
10/02/2003 - Present
13

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 TALGENTRA COLLECTION SERVICES LIMITED

TALGENTRA COLLECTION SERVICES LIMITED is an(a) Dissolved company incorporated on 26/06/1990 with the registered office located at 720 Southern Lakes, Waterside Drive Aztec West, Bristol, North Somerset BS32 4UD. 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 TALGENTRA COLLECTION SERVICES LIMITED?

toggle

TALGENTRA COLLECTION SERVICES LIMITED is currently Dissolved. It was registered on 26/06/1990 and dissolved on 22/07/2010.

Where is TALGENTRA COLLECTION SERVICES LIMITED located?

toggle

TALGENTRA COLLECTION SERVICES LIMITED is registered at 720 Southern Lakes, Waterside Drive Aztec West, Bristol, North Somerset BS32 4UD.

What is the latest filing for TALGENTRA COLLECTION SERVICES LIMITED?

toggle

The latest filing was on 22/07/2010: Final Gazette dissolved following liquidation.