Company NameTalisman Enterprises Limited
Company StatusDissolved
Company Number03076114
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)
Dissolution Date13 May 1997 (26 years, 12 months ago)

Directors

Director NameMr Robert William Wright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address153 Bradford Road
Riddlesden
Keighley
West Yorkshire
BD20 5JH
Director NameMr Nicholas Andrew Castle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 13 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Orchard Gardens Orchard Drive
Durkar
Wakefield
West Yorkshire
WF4 3EY
Secretary NameMr Nicholas Andrew Castle
NationalityBritish
StatusClosed
Appointed29 September 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 13 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Orchard Gardens Orchard Drive
Durkar
Wakefield
West Yorkshire
WF4 3EY
Secretary NameSusan Kathleen Wright
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleSecretary
Correspondence Address153 Bradford Road
Riddlesden
Keighley
West Yorkshire
BD20 5JH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address7 Castlefields Road
Crossflats
Bingley
West Yorkshire
BD16 2AG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
10 October 1995Accounting reference date notified as 05/04 (1 page)
10 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 August 1995Secretary resigned (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995New secretary appointed (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 372 old street london EC1V 9LT (1 page)
4 August 1995New director appointed (2 pages)