Company NameTallon (1991) Limited
Company StatusDissolved
Company Number00883774
CategoryPrivate Limited Company
Incorporation Date19 July 1966(57 years, 9 months ago)
Dissolution Date29 October 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Molyneux
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(35 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 29 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farmhouse
3 Greenacres
Northall
Buckinghamshire
LU6 2GA
Director NameNigel Reginald Parsons
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(41 years after company formation)
Appointment Duration2 years, 2 months (closed 29 October 2009)
RoleVice President Of Finance And
Correspondence AddressAcer Lodge
Streatley
Berkshire
RG8 9LA
Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(41 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 29 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Ridgewood Drive
Harpenden
Hertfordshire
AL5 3LE
Secretary NameMr Graham Mark Ellinor
NationalityBritish
StatusClosed
Appointed06 April 2008(41 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 29 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ridgewood Drive
Harpenden
Hertfordshire
AL5 3LE
Director NameRichard John Godfrey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(25 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 November 1996)
RoleCompany Director
Correspondence Address12 Drakes Place
Cheltenham
Gloucestershire
GL50 2JF
Wales
Director NameDerek Burton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(25 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 November 1996)
RoleCompany Director
Correspondence AddressMoys Hill Barn
Strand Lane
Westbury-On-Severn
Gloucestershire
GL14 1PG
Wales
Secretary NameRichard John Godfrey
NationalityBritish
StatusResigned
Appointed29 October 1991(25 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 November 1996)
RoleCompany Director
Correspondence Address12 Drakes Place
Cheltenham
Gloucestershire
GL50 2JF
Wales
Director NameGilbert Mott Manchester
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1996(30 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2001)
RoleAttorney At Law
Correspondence Address22 Poland Manor
Poland
Ohio
44514
Director NamePeter John Cleife
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1996(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2001)
RoleBusiness Executive
Correspondence AddressBrooke House
Coten End
Warwick
Warwickshire
CV34 4NP
Secretary NameGilbert Mott Manchester
NationalityAmerican
StatusResigned
Appointed16 November 1996(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2001)
RoleAttorney At Law
Correspondence Address22 Poland Manor
Poland
Ohio
44514
Director NameEdwin John Bates
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(34 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 September 2001)
RoleCompany Director
Correspondence Address29 Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LL
Director NameMr Mahesh Vadgama
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(35 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ormesby Way
Kenton
Middlesex
HA3 9SE
Secretary NameMr Mahesh Vadgama
NationalityBritish
StatusResigned
Appointed20 September 2001(35 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ormesby Way
Kenton
Middlesex
HA3 9SE
Director NameEdwin John Bates
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(36 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 July 2003)
RoleAccountant
Correspondence Address29 Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LL
Secretary NameEdwin John Bates
NationalityBritish
StatusResigned
Appointed28 February 2003(36 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 July 2003)
RoleAccountant
Correspondence Address29 Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LL
Director NameMr Thomas Gerard Maye
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(36 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ
Secretary NameMr Thomas Gerard Maye
NationalityBritish
StatusResigned
Appointed01 July 2003(36 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ
Secretary NameMr Ian Molyneux
NationalityBritish
StatusResigned
Appointed03 August 2007(41 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farmhouse
3 Greenacres
Northall
Buckinghamshire
LU6 2GA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1996(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2008Appointment of a voluntary liquidator (3 pages)
24 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2008Declaration of solvency (3 pages)
21 November 2008Registered office changed on 21/11/2008 from parker house 55 maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page)
19 November 2008Return made up to 29/10/08; full list of members (4 pages)
22 April 2008Secretary appointed graham mark ellinor (1 page)
22 April 2008Appointment terminated secretary ian molyneux (1 page)
22 April 2008Director appointed graham mark ellinor (1 page)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 December 2007Return made up to 29/10/07; full list of members (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned;director resigned (1 page)
6 March 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
14 November 2005Return made up to 29/10/05; full list of members (2 pages)
14 November 2005Director's particulars changed (3 pages)
9 November 2005Location of register of members (1 page)
5 August 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Return made up to 29/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
14 November 2002Return made up to 29/10/02; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
9 January 2002Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Resolutions
  • RES13 ‐ Director appointments 18/09/01
(1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
28 October 2001Registered office changed on 28/10/01 from: 100 new bridge street london EC4V 6JA (1 page)
5 October 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
31 August 2001Full accounts made up to 31 October 2000 (8 pages)
21 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
17 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
1 March 2001Return made up to 29/10/00; full list of members (6 pages)
10 August 2000Full accounts made up to 31 October 1999 (10 pages)
9 November 1999Secretary's particulars changed;director's particulars changed (1 page)
9 November 1999Return made up to 29/10/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 October 1998 (9 pages)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
18 November 1998Return made up to 29/10/98; full list of members (6 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
23 July 1998Full accounts made up to 31 October 1997 (9 pages)
22 May 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
19 January 1998Return made up to 29/10/97; full list of members (7 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: anson business park cheltenham road east staverton gloucester GL2 9QN (1 page)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1996Return made up to 29/10/96; no change of members (4 pages)
2 December 1996Full accounts made up to 31 March 1996 (9 pages)
14 November 1995Full accounts made up to 31 March 1995 (9 pages)
13 November 1995Return made up to 29/10/95; full list of members (6 pages)