TALGENTRA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

TALGENTRA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03934744

Incorporation date

27/02/2000

Size

Full

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2000)
dot icon23/02/2017
Final Gazette dissolved following liquidation
dot icon23/11/2016
Return of final meeting in a members' voluntary winding up
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2016-02-27
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2015-08-27
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2015-02-27
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2014-08-27
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2014-02-27
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2013-08-27
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2013-02-27
dot icon12/08/2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-13
dot icon26/07/2015
Insolvency filing
dot icon26/07/2015
Appointment of a voluntary liquidator
dot icon26/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-08-27
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-02-27
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2011-08-27
dot icon27/03/2011
Liquidators' statement of receipts and payments to 2011-02-27
dot icon30/09/2010
Liquidators' statement of receipts and payments to 2010-08-27
dot icon24/03/2010
Liquidators' statement of receipts and payments to 2010-02-27
dot icon28/09/2009
Liquidators' statement of receipts and payments to 2009-08-27
dot icon29/03/2009
Liquidators' statement of receipts and payments to 2009-02-27
dot icon22/09/2008
Appointment terminate, director and secretary jonathan timothy lawrence logged form
dot icon21/09/2008
Appointment terminated director stephen bodger
dot icon31/03/2008
Declaration of solvency
dot icon19/03/2008
Resolutions
dot icon10/03/2008
Declaration of solvency
dot icon10/03/2008
Appointment of a voluntary liquidator
dot icon10/03/2008
Registered office changed on 11/03/2008 from 6 old derry hill nr calne wiltshire SN11 9PJ
dot icon11/02/2008
Nc inc already adjusted 05/12/07
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon30/01/2008
Ad 05/12/07--------- £ si 3253021@1=3253021 £ ic 19591000/22844021
dot icon30/01/2008
New director appointed
dot icon08/01/2008
Registered office changed on 09/01/08 from: 720 southern lakes waterside drive aztec west bristol north somerset BS32 4UD
dot icon08/01/2008
Director resigned
dot icon06/01/2008
Resolutions
dot icon06/01/2008
Resolutions
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon07/06/2007
Return made up to 28/02/07; no change of members
dot icon29/05/2007
Director resigned
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
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
Full accounts made up to 2005-09-30
dot icon05/03/2006
Return made up to 28/02/06; full list of members
dot icon11/12/2005
Director resigned
dot icon26/07/2005
Full accounts made up to 2004-09-30
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Secretary resigned
dot icon17/03/2005
Return made up to 28/02/05; full list of members
dot icon11/01/2005
Director resigned
dot icon25/07/2004
Full accounts made up to 2003-09-30
dot icon21/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon12/03/2004
Return made up to 28/02/04; full list of members
dot icon08/03/2004
Statement of affairs
dot icon08/03/2004
Ad 17/12/03--------- £ si 18578000@1=18578000 £ ic 1013000/19591000
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon25/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
£ nc 1500000/19591000 17/12/03
dot icon14/01/2004
Registered office changed on 15/01/04 from: sanderson house manor road coventry CV1 2GF
dot icon06/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon06/01/2004
Declaration of assistance for shares acquisition
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 icon22/12/2003
Certificate of change of name
dot icon31/08/2003
Registered office changed on 01/09/03 from: c/o sanderson group LIMITED newater house 11 newhall street birmingham B3 3NY
dot icon23/07/2003
Full accounts made up to 2002-09-30
dot icon25/03/2003
Return made up to 28/02/03; full list of members
dot icon18/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon31/07/2002
Auditor's resignation
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon25/03/2002
Return made up to 28/02/02; full list of members
dot icon09/07/2001
Full accounts made up to 2000-09-30
dot icon19/04/2001
Director resigned
dot icon05/04/2001
Return made up to 28/02/01; full list of members
dot icon14/03/2001
Registered office changed on 15/03/01 from: sanderson house poplar way, catcliffe rotherham south yorkshire S60 5TR
dot icon14/03/2001
New secretary appointed
dot icon14/03/2001
Secretary resigned
dot icon06/02/2001
New secretary appointed
dot icon14/01/2001
Secretary resigned
dot icon19/12/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon31/07/2000
Registered office changed on 01/08/00 from: lacon house theobalds road london WC1X 8RW
dot icon11/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Declaration of assistance for shares acquisition
dot icon04/07/2000
Declaration of assistance for shares acquisition
dot icon31/05/2000
Memorandum and Articles of Association
dot icon31/05/2000
Resolutions
dot icon08/05/2000
Director resigned
dot icon19/04/2000
Particulars of contract relating to shares
dot icon19/04/2000
Ad 17/03/00--------- £ si 1012999@1=1012999 £ ic 1/1013000
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon30/03/2000
Particulars of mortgage/charge
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
£ nc 1000/1500000 17/03/00
dot icon27/03/2000
Memorandum and Articles of Association
dot icon27/03/2000
Resolutions
dot icon27/02/2000
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
Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckham, Christopher
Director
31/03/2004 - 11/05/2007
7
Bodger, Stephen Graham
Director
31/10/2007 - 07/07/2008
104
O Byrne, David Andrew
Director
17/03/2000 - 03/04/2001
21
Frost, Adrian David
Director
31/03/2004 - 16/05/2005
45
Lawrence, Jonathan Timothy
Director
16/05/2005 - 07/07/2008
12

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 INTERNATIONAL LIMITED

TALGENTRA INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 27/02/2000 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There is currently no 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 INTERNATIONAL LIMITED?

toggle

TALGENTRA INTERNATIONAL LIMITED is currently Dissolved. It was registered on 27/02/2000 and dissolved on 23/02/2017.

Where is TALGENTRA INTERNATIONAL LIMITED located?

toggle

TALGENTRA INTERNATIONAL LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does TALGENTRA INTERNATIONAL LIMITED do?

toggle

TALGENTRA INTERNATIONAL LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TALGENTRA INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/02/2017: Final Gazette dissolved following liquidation.