TALISMAN CAPITAL LIMITED
Overview
Company Name | TALISMAN CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06898926 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TALISMAN CAPITAL LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is TALISMAN CAPITAL LIMITED located?
Registered Office Address | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TALISMAN CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for TALISMAN CAPITAL LIMITED?
Annual Return |
|
---|
What are the latest filings for TALISMAN CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Frank Gillespie as a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stephen Mcbride as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Valsec Company Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Esplanade Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to May 07, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 07, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 07, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Secretary's details changed for Valsex Company Secretarial Services Limited on Jul 14, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Mr Stephen Paul Mcbride on Nov 19, 2010 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Appointment of Valsex Company Secretarial Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Christopher Patrick Jolly as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Foss House Broughton Hall Skipton North Yorkshire BD23 3AE* on Jul 22, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Adam Kerr as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to May 07, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Adam Kerr as a director | 2 pages | TM01 | ||||||||||
Who are the officers of TALISMAN CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430250001 | ||||||||||
HANCOCK, Mark Edward | Director | The Old Vicarage Arncliffe BD23 5QD Skipton North Yorkshire | England | British | Property Investor | 141515870001 | ||||||||
HOOD, David Richard | Director | Leeds Bradford International Airport LS19 7UG Leeds South Side Aviation | United Kingdom | British | None | 141372640001 | ||||||||
JOLLY, Christopher Patrick | Director | 13 Lansdowne Road Wimbledon SE20 8AN London Haygarth House | United Kindom | British | Fund Manager | 153187620001 | ||||||||
KERR, Adam Charles | Secretary | Snail Hall Millwood Road Polstead CO6 5AU Colchester Essex | British | 141326000001 | ||||||||||
VALSEC COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire |
| 153530480002 | ||||||||||
GILLESPIE, Frank Gerard | Director | Ballards Lane N3 1XW London 35 | England | British | None | 64060330005 | ||||||||
KERR, Adam Charles | Director | Snail Hall Millwood Road Polstead CO6 5AU Colchester Essex | United Kingdom | British | Chartered Surveyor | 141326000001 | ||||||||
MCBRIDE, Stephen Paul | Director | Esplanade YO11 2AQ Scarborough Europa House 20 | England | British | None | 56953000003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0