Company NameTalbot Systems Limited
Company StatusDissolved
Company Number03824899
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart William Burr
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(3 days after company formation)
Appointment Duration6 years (closed 06 September 2005)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Brantwood Drive
West Byfleet
Surrey
KT14 6BY
Secretary NameMr William Stuart Burr
NationalityBritish
StatusClosed
Appointed16 August 1999(3 days after company formation)
Appointment Duration6 years (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorney Copse Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThorney Copse
Sheerwater Road
West Byfleet
Surrey
KT14 6AA
RegionSouth East
ConstituencyWoking
CountySurrey
WardPyrford
Built Up AreaGreater London

Financials

Year2014
Net Worth£150
Cash£81
Current Liabilities£80

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Application for striking-off (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 13/08/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Return made up to 13/08/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 September 2002Return made up to 13/08/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000Return made up to 13/08/00; full list of members (6 pages)
23 August 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: thorney copse sheerwater road west byfleet surrey KT14 6AA (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 August 1999Incorporation (16 pages)