TALGENTRA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TALGENTRA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02519751

Incorporation date

08/07/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Landmark House Ng2 Business Park, Experian Way, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1990)
dot icon06/04/2011
Final Gazette dissolved following liquidation
dot icon06/01/2011
Return of final meeting in a members' voluntary winding up
dot icon01/02/2010
Declaration of solvency
dot icon01/02/2010
Appointment of a voluntary liquidator
dot icon01/02/2010
Resolutions
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/01/2010
Termination of appointment of a director
dot icon12/01/2010
Appointment of Paul Graeme Cooper as a director
dot icon12/01/2010
Termination of appointment of a director
dot icon12/01/2010
Appointment of Paul Alan Atkinson as a director
dot icon12/10/2009
Director's details changed for Robert Jan Hudson on 2009-10-01
dot icon11/10/2009
Director's details changed for Colin James Rutter on 2009-10-01
dot icon11/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Ronan Hanna on 2009-10-01
dot icon29/09/2009
Director appointed robert jan hudson
dot icon29/09/2009
Appointment Terminated Director melville mason
dot icon10/09/2009
Return made up to 30/08/09; full list of members
dot icon10/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH
dot icon26/04/2009
Secretary's Change Of Particulars Ronan Hanna Logged Form
dot icon16/04/2009
Secretary's Change of Particulars / ronan hanna / 27/03/2009 / HouseName/Number was: , now: 5; Street was: apartment 8, now: belfield close; Area was: ramleh hall mount st anne's, now: ; Post Town was: milltown, now: clonskeagh; Region was: dublin 6, now: ; Post Code was: irish, now: dublin 14
dot icon11/12/2008
Accounts made up to 2008-03-31
dot icon03/12/2008
Accounting reference date shortened from 11/05/2008 to 31/03/2008
dot icon18/09/2008
Return made up to 31/08/08; full list of members
dot icon29/07/2008
Appointment Terminated Director tikendra patel
dot icon16/07/2008
Director appointed colin james rutter
dot icon16/07/2008
Director appointed mark pepper
dot icon17/03/2008
Accounts made up to 2007-05-11
dot icon27/09/2007
Return made up to 31/08/07; full list of members
dot icon08/08/2007
Accounts made up to 2006-09-30
dot icon31/07/2007
Director resigned
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon07/06/2007
Registered office changed on 08/06/07 from: 720 southern lakes waterside drive aztec west bristol north somerset BS32 4UD
dot icon07/06/2007
Accounting reference date shortened from 30/09/07 to 11/05/07
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New secretary appointed
dot icon28/05/2007
New director appointed
dot icon24/09/2006
Return made up to 31/08/06; full list of members
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon18/07/2006
Accounts made up to 2005-09-30
dot icon28/09/2005
Return made up to 31/08/05; full list of members
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 icon24/05/2005
Secretary resigned
dot icon24/05/2005
Director resigned
dot icon27/09/2004
Return made up to 31/08/04; 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
New director appointed
dot icon15/04/2004
Director resigned
dot icon14/01/2004
Registered office changed on 15/01/04 from: sanderson house manor road coventry CV1 2GF
dot icon15/09/2003
Return made up to 31/08/03; full list of members
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 icon18/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon07/09/2002
Return made up to 31/08/02; full list of members
dot icon31/07/2002
Auditor's resignation
dot icon24/07/2002
Full accounts made up to 2001-09-30
dot icon20/09/2001
Return made up to 31/08/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-09-30
dot icon05/04/2001
Director resigned
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 director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed
dot icon21/02/2001
Certificate of change of name
dot icon10/12/2000
Certificate of change of name
dot icon27/09/2000
Secretary resigned
dot icon17/09/2000
New secretary appointed
dot icon12/09/2000
Return made up to 31/08/00; full list of members
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
New secretary appointed
dot icon16/02/2000
Full accounts made up to 1999-09-30
dot icon26/09/1999
Return made up to 31/08/99; no change of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon11/10/1998
Return made up to 31/08/98; full list of members
dot icon11/10/1998
Director's particulars changed
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon05/02/1998
Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA
dot icon25/09/1997
Return made up to 31/08/97; no change of members
dot icon21/09/1997
New director appointed
dot icon21/09/1997
Director resigned
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon30/09/1996
Return made up to 31/08/96; full list of members
dot icon17/03/1996
Full accounts made up to 1995-09-30
dot icon28/09/1995
Return made up to 31/08/95; no change 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 icon27/09/1994
Return made up to 31/08/94; full list of members
dot icon21/02/1994
Director resigned;new director appointed
dot icon16/02/1994
Full accounts made up to 1993-09-30
dot icon06/09/1993
Return made up to 31/08/93; no change of members
dot icon04/04/1993
Full accounts made up to 1992-09-30
dot icon04/01/1993
Return made up to 19/12/92; full list of members
dot icon04/01/1993
Secretary's particulars changed;director's particulars changed
dot icon02/03/1992
Full accounts made up to 1991-09-30
dot icon04/01/1992
Return made up to 19/12/91; full list of members
dot icon12/05/1991
Director resigned;new director appointed
dot icon12/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/05/1991
Resolutions
dot icon07/03/1991
Registered office changed on 08/03/91 from: fountain precinct balm green sheffield S1 1RZ
dot icon07/03/1991
Accounting reference date notified as 30/09
dot icon15/08/1990
Resolutions
dot icon09/08/1990
Registered office changed on 10/08/90 from: 2 baches street london N1 6UB
dot icon09/08/1990
Secretary resigned;new secretary appointed
dot icon09/08/1990
Director resigned;new director appointed
dot icon08/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckham, Christopher
Director
03/05/2007 - 10/05/2007
7
Frost, Adrian David
Director
30/03/2004 - 15/05/2005
45
Lawrence, Jonathan Timothy
Director
15/05/2005 - 10/05/2007
12
Hudson, Robert Jan
Director
29/09/2009 - Present
309
Cooper, Paul Graeme
Director
12/01/2010 - Present
128

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 SOLUTIONS LIMITED

TALGENTRA SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 08/07/1990 with the registered office located at Landmark House Ng2 Business Park, Experian Way, Nottingham NG80 1ZZ. There are currently 6 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 SOLUTIONS LIMITED?

toggle

TALGENTRA SOLUTIONS LIMITED is currently Dissolved. It was registered on 08/07/1990 and dissolved on 06/04/2011.

Where is TALGENTRA SOLUTIONS LIMITED located?

toggle

TALGENTRA SOLUTIONS LIMITED is registered at Landmark House Ng2 Business Park, Experian Way, Nottingham NG80 1ZZ.

What is the latest filing for TALGENTRA SOLUTIONS LIMITED?

toggle

The latest filing was on 06/04/2011: Final Gazette dissolved following liquidation.