Company NameTalos Group Limited
Company StatusDissolved
Company Number03454815
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameBroomco (1393) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinmoor Court
Silkstone
Barnsley
South Yorkshire
S75 4NT
Secretary NameMr John Philip Lovell
NationalityBritish
StatusClosed
Appointed07 August 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 25 May 2004)
RoleSecretary Chartered Accountant
Country of ResidenceEngland
Correspondence Address279 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NameMr Philip Sidney Barrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 12 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address93 Marsh Lane
Sheffield
South Yorkshire
S10 5NP
Director NameMalcolm Arthur Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(3 weeks, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 April 1998)
RoleFinance Director
Correspondence AddressChardonnay
1a Lindrick Road Woodsetts
Worksop
Nottinghamshire
S81 8RD
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Director NamePhillip Montague Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(3 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFern House 11 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Secretary NameMr Kenneth Ronald Innocent
NationalityBritish
StatusResigned
Appointed17 November 1997(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Street
Drayton
Daventry
Northamptonshire
NN11 9ET
Director NameHugh Holcombe Aiken
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2003)
RoleChief Executive
Correspondence Address823 N 5th Street
Atchison
Kansas 66002
United States
Director NameKevin T McDermed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2001(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2002)
RoleAccountant
Correspondence Address1610 Brookdale Drive
Atchinson
Kansas
66002
Director NamePeter Carless
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Glade
Sheffield
South Yorkshire
S11 9JQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressBrightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
31 December 2003Application for striking-off (1 page)
18 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
13 November 2002Registered office changed on 13/11/02 from: p o box 1332 talos house brightside lane sheffield S9 2RW (1 page)
7 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
28 October 2002Aud res stat (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002New director appointed (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed (1 page)
13 August 2002Director resigned (1 page)
20 May 2002Auditor's resignation (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
18 December 2001Return made up to 24/10/01; full list of members (6 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
11 December 2001New director appointed (1 page)
11 December 2001New director appointed (2 pages)
29 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 October 2000Return made up to 24/10/00; full list of members (6 pages)
5 April 2000Full accounts made up to 30 June 1999 (8 pages)
29 October 1999Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
24 February 1999Full accounts made up to 31 March 1998 (5 pages)
26 October 1998Registered office changed on 26/10/98 from: the old rectory school hill whiston rotherham south yorkshire S60 1QR (1 page)
30 September 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
15 April 1998Director resigned (1 page)
5 February 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998Ad 24/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 January 1998New director appointed (2 pages)
21 November 1997Company name changed broomco (1393) LIMITED\certificate issued on 21/11/97 (2 pages)
24 October 1997Incorporation (18 pages)