Company NameTalbot Marketing Limited
Company StatusDissolved
Company Number03593287
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Corran
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2002)
RoleEngineer
Correspondence Address33 Redmead Road
Hayes
Middlesex
UB3 4AX
Director NameMr Richard Arthur Howard Curtis-Bird
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2002)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address2 Petard Close
Luton
Bedfordshire
LU4 0LS
Director NameGraham Francis Meredith Thewlis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2002)
RolePrivate Hire Driver
Correspondence Address90 Hill Rise
Luton
Bedfordshire
LU3 3EE
Secretary NameGraham Francis Meredith Thewlis
NationalityBritish
StatusClosed
Appointed16 July 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2002)
RolePrivate Hire Driver
Correspondence Address90 Hill Rise
Luton
Bedfordshire
LU3 3EE
Director NameFrances Mary Thewlis
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 07 May 2002)
RoleRetired
Correspondence Address50 Wembley Avenue
Whitley Bay
Tyne & Wear
NE25 8TA
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered AddressC/O Munslow Messias
First Floor
143/149 Great Portland Street
London
W1N 5FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£252
Gross Profit£235
Net Worth£382
Cash£197
Current Liabilities£957

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
11 August 2000New director appointed (2 pages)
2 August 2000Return made up to 06/07/00; full list of members (8 pages)
16 May 2000Full accounts made up to 31 July 1999 (9 pages)
9 August 1999Return made up to 06/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
6 July 1998Incorporation (14 pages)