Company NameTalbot Estates Limited
Company StatusDissolved
Company Number00263637
CategoryPrivate Limited Company
Incorporation Date17 March 1932(92 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian William Macleod
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(58 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 30 April 2008)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Secretary NameMr Ian William Macleod
NationalityBritish
StatusClosed
Appointed17 January 1997(64 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 30 April 2008)
RoleAgent
Country of ResidenceEngland
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Director NameBarbara Louise Macleod
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(70 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Director NameGuy William Alexander Macleod
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(71 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Director NameMr Colin Craig Murray
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(58 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 August 2003)
RoleProperty Manager
Correspondence Address4 Erlesdene
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(58 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2002)
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
26 Hawarden Avenue
Douglas
Isle Of Man
IM1 4QB
Director NameMr Bernard Brian Shelmerdine
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(58 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2002)
RoleProperty Manager
Correspondence AddressSouth Bank
Siddington
Macclesfield
Cheshire
SK11 9LF
Secretary NameMr Bernard Brian Shelmerdine
NationalityBritish
StatusResigned
Appointed01 February 1991(58 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressSouth Bank
Siddington
Macclesfield
Cheshire
SK11 9LF
Director NameHugh Murray Macleod
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(71 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2007)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£196,890
Cash£587
Current Liabilities£15

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
11 September 2007Voluntary strike-off action has been suspended (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 June 2007Director resigned (1 page)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 April 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 February 2005Return made up to 01/02/05; full list of members (9 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 March 2004Return made up to 01/02/04; full list of members (8 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
20 September 2003Director resigned (1 page)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 February 2003New director appointed (1 page)
17 February 2003Return made up to 01/02/03; full list of members (10 pages)
30 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
25 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 February 2002Return made up to 01/02/02; full list of members (9 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 February 2001Return made up to 01/02/01; full list of members (9 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 February 2000Return made up to 01/02/00; full list of members (9 pages)
12 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page)
27 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1997Return made up to 01/02/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997New secretary appointed (2 pages)
28 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 February 1996Return made up to 01/02/96; no change of members (4 pages)
6 June 1995Registered office changed on 06/06/95 from: 185 ashley rd hale cheshire WA1S 9SQ (1 page)
27 April 1995Full accounts made up to 30 September 1994 (11 pages)