Company NameTalon Export Services Limited
DirectorEdward Dell
Company StatusDissolved
Company Number01464151
CategoryPrivate Limited Company
Incorporation Date30 November 1979(44 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Dell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleManager
Correspondence Address1 The Barns
Woodcroft Haverthwaite
Ulverston
Cumbria
LA12 8AE
Secretary NameLynne Dell
NationalityBritish
StatusCurrent
Appointed01 April 1993(13 years, 4 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address1 The Barns
Woodcroft Haverthwaite
Ulverston
Cumbria
LA12 8AE
Secretary NameMrs Margaret Raw
NationalityBritish
StatusResigned
Appointed03 September 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address47 Dee Road
Rainhill
Prescot
Merseyside
L35 9LG

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 April 1998Dissolved (1 page)
30 January 1998Liquidators statement of receipts and payments (6 pages)
30 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 1997Liquidators statement of receipts and payments (6 pages)
4 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 1996Appointment of a voluntary liquidator (1 page)
4 November 1996Notice of Constitution of Liquidation Committee (2 pages)
26 October 1996Registered office changed on 26/10/96 from: unit 4 fishwick ind estate kilbuck lane haydock lancashire WA11 9SZ (1 page)
8 June 1996Particulars of mortgage/charge (3 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 November 1995Return made up to 03/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)