Company NameTalbot Machine Supplies Limited
Company StatusDissolved
Company Number02682797
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Patrick Michael O Mara
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed30 January 1992(same day as company formation)
RolePublican
Correspondence Address242 High Road
London
N22 8JX
Secretary NameMr Thomas Oliver Moylett
NationalityBritish
StatusClosed
Appointed30 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address242 High Road
London
N22 8JX
Secretary NameChristina Moylett
NationalityIrish
StatusClosed
Appointed20 March 1995(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address138 Walpole Road
Tottenham
London
N17 6BW
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressRosewood Suite Teresa
Gavin House Woodford Avenue
Woodford Green
Essex
IG8 8FH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,099
Cash£15,328
Current Liabilities£23,045

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
18 May 2001Application for striking-off (1 page)
19 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
10 March 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/99
(6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
25 February 1997Return made up to 30/01/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
17 February 1996Return made up to 30/01/96; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)