Company NameTalbot Group Limited
Company StatusDissolved
Company Number05298561
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date6 May 2009 (14 years, 11 months ago)
Previous NameBroomco (3633) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Wayne Luckman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 06 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silvermere Park
Shifnal
Salop
TF11 9BN
Director NameTimothy Alan Cox
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 February 2008)
RoleCompany Director
Correspondence Address21 Maes Y Garreg
Ebbw Vale
Gwent
NP23 5BQ
Wales
Director NameMr Graham Howard Walden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2008)
RoleCompany Director
Correspondence Address15 Littleton Close
Kenilworth
Warwickshire
CV8 2WA
Secretary NameMr Graham Howard Walden
NationalityBritish
StatusResigned
Appointed07 February 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2008)
RoleCompany Director
Correspondence Address15 Littleton Close
Kenilworth
Warwickshire
CV8 2WA
Director NameMr Michael Charles Rudin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 High Meadow
Dunmow
Essex
CM6 1UG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressPricewaterhousecoopers Lpp
Bendon House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£94,840,000
Gross Profit£4,974,000
Net Worth-£5,470,000
Cash£2,911,000
Current Liabilities£28,582,000

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

6 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2009Administrator's progress report to 23 January 2009 (5 pages)
6 February 2009Notice of move from Administration to Dissolution (5 pages)
3 September 2008Administrator's progress report to 4 August 2008 (7 pages)
9 May 2008Appointment terminated director timothy cox (1 page)
24 April 2008Statement of affairs with form 2.15B/2.14B (11 pages)
10 April 2008Statement of administrator's proposal (29 pages)
28 March 2008Appointment terminated director graham walden (1 page)
28 March 2008Appointment terminated secretary graham walden (1 page)
13 February 2008Registered office changed on 13/02/08 from: 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX (1 page)
13 February 2008Appointment of an administrator (1 page)
3 December 2007Director resigned (1 page)
15 January 2007Return made up to 29/11/06; no change of members (8 pages)
29 June 2006New director appointed (2 pages)
7 March 2006Return made up to 29/11/05; full list of members (18 pages)
21 December 2005Accounting reference date shortened from 10/02/06 to 31/01/06 (1 page)
9 April 2005Ad 10/02/05--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 March 2005Accounting reference date extended from 30/11/05 to 10/02/06 (1 page)
21 March 2005Nc inc already adjusted 10/02/05 (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (6 pages)
29 November 2004Incorporation (19 pages)