Company NameTalidal Limited
Company StatusDissolved
Company Number01073005
CategoryPrivate Limited Company
Incorporation Date21 September 1972(51 years, 7 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBrian Bookbinder
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(19 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address10 Minshull Street
Manchester
Lancashire
M1 3EF
Secretary NameDalia Bookbinder
NationalityBritish
StatusClosed
Appointed31 March 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 17 July 2001)
RoleCompany Director
Correspondence AddressApartment 15
88 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameBernadette Bookbinder
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleCo Director
Correspondence Address48 Crossfield Drive
Worsley
Manchester
Lancashire
M28 2QQ
Secretary NameBernadette Bookbinder
NationalityBritish
StatusResigned
Appointed30 July 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address48 Crossfield Drive
Worsley
Manchester
Lancashire
M28 2QQ

Location

Registered AddressHacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
12 February 2001Application for striking-off (1 page)
22 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(6 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
27 April 2000Accounts for a small company made up to 30 September 1998 (6 pages)
13 September 1999Return made up to 30/07/99; full list of members (6 pages)
13 September 1999Director's particulars changed (1 page)
19 August 1998Return made up to 30/07/98; no change of members (5 pages)
19 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1997Secretary's particulars changed;director's particulars changed (1 page)
3 August 1997Return made up to 30/07/97; no change of members (5 pages)
3 August 1997Director's particulars changed (1 page)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 August 1996Return made up to 30/07/96; full list of members (5 pages)
29 August 1995Return made up to 30/07/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)