Company NameTalpa Products Limited
Company StatusDissolved
Company Number06091629
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameTialda Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NamePatrick Saville
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(4 years after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2013)
RoleBusiness Owner
Country of ResidenceCanada
Correspondence AddressFawley Judge & Easton 1 Parliament Street
Hull
North Humberside
HU1 2AS
Secretary NamePatrick Saville
NationalityBritish
StatusClosed
Appointed08 February 2011(4 years after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2013)
RoleCompany Director
Correspondence AddressFawley Judge & Easton 1 Parliament Street
Hull
Humberside
HU1 2AS
Director NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecca Hall
Becca Park
Leeds
West Yorkshire
LS25 3BQ
Director NameMrs Sharon Wright
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Birch Drive
The Laurels
Scunthorpe
South Humberside
DN16 3GU
Secretary NameMrs Sharon Wright
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Birch Drive
The Laurels
Scunthorpe
South Humberside
DN16 3GU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(4 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
14 February 2011Termination of appointment of Sharon Wright as a secretary (2 pages)
14 February 2011Termination of appointment of Sharon Wright as a director (2 pages)
14 February 2011Appointment of Patrick Saville as a director (3 pages)
14 February 2011Termination of appointment of Sharon Wright as a secretary (2 pages)
14 February 2011Appointment of Patrick Saville as a director (3 pages)
14 February 2011Appointment of Patrick Saville as a secretary (3 pages)
14 February 2011Termination of appointment of Sharon Wright as a director (2 pages)
14 February 2011Appointment of Patrick Saville as a secretary (3 pages)
11 February 2011Registered office address changed from 44 Birch Drive Scunthorpe DN16 3GU on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 44 Birch Drive Scunthorpe DN16 3GU on 11 February 2011 (1 page)
9 February 2011Appointment of Patrick Saville as a director (3 pages)
9 February 2011Appointment of Patrick Saville as a director (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
26 August 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 May 2009Return made up to 29/04/09; full list of members (5 pages)
18 May 2009Return made up to 29/04/09; full list of members (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 January 2009Appointment Terminated Director john ross (1 page)
23 January 2009Appointment terminated director john ross (1 page)
23 January 2009Registered office changed on 23/01/2009 from 4330 park approach thorpe park leeds west yorkshire LS15 8GB (1 page)
23 January 2009Registered office changed on 23/01/2009 from 4330 park approach thorpe park leeds west yorkshire LS15 8GB (1 page)
5 June 2008Ad 30/04/08 gbp si 99@1=99 gbp ic 100/199 (2 pages)
5 June 2008Ad 30/04/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
24 April 2008Return made up to 08/02/08; full list of members (4 pages)
24 April 2008Return made up to 08/02/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from 433 park approach thorpe park leeds west yorkshire LS15 8GB (1 page)
4 March 2008Registered office changed on 04/03/2008 from 433 park approach thorpe park leeds west yorkshire LS15 8GB (1 page)
21 August 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
21 August 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
20 July 2007New director appointed (6 pages)
20 July 2007New director appointed (6 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
29 June 2007Registered office changed on 29/06/07 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
6 March 2007Memorandum and Articles of Association (12 pages)
6 March 2007Memorandum and Articles of Association (12 pages)
28 February 2007Company name changed tialda LIMITED\certificate issued on 28/02/07 (2 pages)
28 February 2007Company name changed tialda LIMITED\certificate issued on 28/02/07 (2 pages)
8 February 2007Incorporation (16 pages)
8 February 2007Incorporation (16 pages)