Company NameTalgarth Management Limited
Company StatusDissolved
Company Number02097461
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 2 months ago)
Previous NameDavid Harper Management Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMichael Dennis Cater
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(5 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belfry Villas
Belfry Avenue
Harefield
Middlesex
UB9 6HY
Director NameJosephine Harper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(5 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address137 Talgarth Road
London
W14 9DA
Secretary NameMichael Dennis Cater
NationalityBritish
StatusCurrent
Appointed22 January 1993(5 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belfry Villas
Belfry Avenue
Harefield
Middlesex
UB9 6HY
Director NameAdam Clasby
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1995(8 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleManager
Correspondence Address34 Endymion Road
London
N4 1EQ
Director NameDavid George Harper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 1995)
RoleCompany Director
Correspondence Address137 Talgarth Road
London
W14 9PA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£329,971
Cash£6
Current Liabilities£547,933

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 February 2004Dissolved (1 page)
5 November 2003Liquidators statement of receipts and payments (5 pages)
5 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
23 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1997Liquidators statement of receipts and payments (5 pages)
8 March 1996New director appointed (2 pages)
15 January 1996Registered office changed on 15/01/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
9 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 January 1996Accounts for a small company made up to 30 September 1994 (8 pages)
27 December 1995Director resigned (2 pages)
9 August 1995Company name changed david harper management LIMITED\certificate issued on 10/08/95 (4 pages)