Company NameTallent Packaging Limited
Company StatusDissolved
Company Number00169650
CategoryPrivate Limited Company
Incorporation Date14 August 1920(103 years, 9 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameJohn Timothy Tallent
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(70 years, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 02 December 2003)
RoleManaging Director
Correspondence Address80 Hampton Road West
Feltham
Middlesex
TW13 6AY
Director NameMr Andrew John Dunkerley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(77 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 02 December 2003)
RoleChartered Accountant
Correspondence AddressKerrera
Ockham Road North
West Horsley
Surrey
KT24 6PF
Secretary NameMr Andrew John Dunkerley
NationalityBritish
StatusClosed
Appointed21 May 2000(79 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 02 December 2003)
RoleCompany Director
Correspondence AddressKerrera
Ockham Road North
West Horsley
Surrey
KT24 6PF
Director NameMr Colin Denis Courtney
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(70 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 1994)
RoleSales Director
Correspondence Address2 Belsize Avenue
Springfield
Milton Keynes
Buckinghamshire
MK6 3LS
Director NameMr David Stannard Jenkins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(70 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Little New Street
London
EC4A 3TR
Director NameMr David Olav Mitchell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(70 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 July 1991)
RoleChartered Accountant
Correspondence Address203 South Norwood Hill
South Norwood
London
SE25 6DN
Director NameRichard John Markwell Pickance
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(70 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 August 1998)
RoleChartered Accountant
Correspondence Address1 Sandroyd Way
Cobham
Surrey
KT11 2PS
Director NameMrs Barbara Mary Tallent
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(70 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 June 1997)
RoleChairman
Correspondence Address13 Paddock Close
Camberley
Surrey
GU15 2BL
Secretary NameMr David Olav Mitchell
NationalityBritish
StatusResigned
Appointed22 March 1991(70 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 July 1991)
RoleChartered Accountant
Correspondence Address203 South Norwood Hill
South Norwood
London
SE25 6DN
Secretary NameJohn Timothy Tallent
NationalityBritish
StatusResigned
Appointed11 July 1991(70 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 October 1991)
RoleCompany Director
Correspondence Address80 Hampton Road West
Feltham
Middlesex
TW13 6AY
Director NameMr David Olav Mitchell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 May 2000)
RoleChartered Accountant
Correspondence Address203 South Norwood Hill
South Norwood
London
SE25 6DN
Secretary NameMr David Olav Mitchell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 May 2000)
RoleChartered Accountant
Correspondence Address203 South Norwood Hill
South Norwood
London
SE25 6DN

Location

Registered Address80 Hampton Road West
Hanworth
Middlesex
TW13 6DP
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Financials

Year2014
Turnover£2,045,534
Net Worth£381,162
Cash£1,226
Current Liabilities£759,297

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
29 May 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(8 pages)
8 February 2002£ ic 4186/3373 25/01/02 £ sr 813@1=813 (1 page)
8 February 2002£ ic 3373/2795 25/01/02 £ sr 578@1=578 (1 page)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 January 2002Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page)
27 April 2001Full accounts made up to 31 August 2000 (12 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
13 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000Particulars of mortgage/charge (4 pages)
7 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 April 1999Return made up to 09/03/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
29 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
18 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1997Return made up to 09/03/97; no change of members (6 pages)
6 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
22 March 1996Return made up to 09/03/96; full list of members (8 pages)
22 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 March 1995Return made up to 09/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)