Company NameTallisfield Limited
DirectorsSimon Campbell William Dixon and Andrew Edward John Wadsworth
Company StatusDissolved
Company Number02013467
CategoryPrivate Limited Company
Incorporation Date24 April 1986(38 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSimon Campbell William Dixon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1993(7 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramdean
63 Park Road
Woking
Surrey
GU22 7BZ
Director NameAndrew Edward John Wadsworth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(11 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleMarketing Executive
Correspondence Address109 Clapham Manor Street
London
SW4 6DR
Secretary NameChristine Madeleine Audrey Dixon
NationalityBritish
StatusCurrent
Appointed01 September 1997(11 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressBramdean
63 Park Road
Woking
Surrey
GU22 7BZ
Director NamePaul Caffrey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleAdvertising Executive
Correspondence Address58 St Augustines Road
London
NW1 9RP
Director NameJonathan Martin Cameron Choat
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 February 1999)
RolePublic Relations Consultant
Correspondence AddressThe Rookery
Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3DB
Secretary NamePeter Stanley David Choat
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressChymor Chycarne Moor
Troon
Camborne
Cornwall
TR14 9HZ
Director NameReginald Pierre Valin
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2001)
RoleBusiness Contractor
Correspondence Address38 Monckton Court
Strngways Terrace
London
W14 8NE

Location

Registered AddressBaker & Co
35 Station Aproach
West Byfleet
Surrey
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 2003Dissolved (1 page)
26 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
5 December 2001Appointment of a voluntary liquidator (1 page)
5 December 2001Statement of affairs (5 pages)
5 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2001Return made up to 30/06/01; full list of members; amend (6 pages)
3 December 2001Director's particulars changed (1 page)
8 November 2001Director resigned (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Secretary's particulars changed (1 page)
13 July 2001Return made up to 30/06/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 August 1999Return made up to 30/06/99; full list of members (6 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 July 1999Memorandum and Articles of Association (16 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
14 September 1998S-div 30/07/98 (1 page)
14 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 August 1998Return made up to 30/06/98; full list of members (6 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
20 October 1997Full accounts made up to 31 March 1997 (9 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: bury house 126-128 cromwell road london SW7 4ET (1 page)
9 September 1997New secretary appointed (2 pages)
29 August 1997Return made up to 30/06/97; full list of members (6 pages)
29 June 1997New director appointed (2 pages)
26 March 1997Nc inc already adjusted 26/07/94 (1 page)
26 March 1997Ad 26/07/94--------- £ si 36000@1 (2 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
11 July 1996Return made up to 30/06/96; no change of members (4 pages)
14 December 1995Full accounts made up to 31 March 1995 (8 pages)
19 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
4 July 1995Return made up to 30/06/95; full list of members (6 pages)
20 April 1995Director resigned (2 pages)