Company NameTalbot Insulation Company Limited
DirectorsIain Douglas McKerracher and Philip Anthony Kirk
Company StatusDissolved
Company Number01822837
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Douglas McKerracher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NamePhilip Anthony Kirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(9 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Secretary NamePhilip Anthony Kirk
NationalityBritish
StatusCurrent
Appointed30 June 1993(9 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameRonald Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(8 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1992)
RoleFinance Director
Correspondence Address6 Digby Road
Sutton Coldfield
West Midlands
B73 6HG
Secretary NameNicol Muir Bilsland
NationalityBritish
StatusResigned
Appointed14 June 1992(8 years after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Director NameNicol Muir Bilsland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PS

Location

Registered AddressK P M G Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2000Registered office changed on 20/07/00 from: brunswick house 1 deighton close wetherby west yorkshire LS22 7GZ (1 page)
18 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2000Declaration of solvency (3 pages)
18 July 2000Appointment of a voluntary liquidator (1 page)
3 July 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 July 1999Return made up to 31/05/99; full list of members (8 pages)
4 July 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
21 June 1998Return made up to 31/05/98; full list of members (7 pages)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
26 June 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
22 July 1996Return made up to 14/06/96; full list of members (6 pages)
21 May 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
22 August 1995Return made up to 14/06/95; full list of members (16 pages)
28 June 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)