Company NameTallyshaw Services Limited
Company StatusDissolved
Company Number02599367
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameIan David Paterson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Hill Road
Northwood
Middlesex
HA6 2DQ
Director NameMichael Morris Krantz
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(1 year, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 15 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Pangbourne Drive
Stanmore
Middlesex
HA7 4RA
Director NameFrancis Mark Robert Ryan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(1 year, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 15 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Chamberlain House
126 Westminster Bridge Road
London
SE1 7UR
Director NamePatrick Alan Gilmour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 15 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
Castle Street
Bampton
Devon
EX16 9NS
Secretary NameTallyshaw Limited (Corporation)
StatusClosed
Appointed28 October 1994(3 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 15 September 2009)
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NamePhilip Mark Tranter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleSolicitor
Correspondence Address100 Ellerman Avenue
Twickenham
Middlesex
TW2 6AQ
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address100 Ellerman Avenue
Twickenham
Middlesex
TW2 6AQ
Director NamePeter Bohm
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rowben Close
London
N20 8QR
Director NameMr William Holmes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 August 2003)
RoleSolicitor
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NamePeter Bohm
NationalityBritish
StatusResigned
Appointed29 April 1994(3 years after company formation)
Appointment Duration6 months (resigned 28 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rowben Close
London
N20 8QR
Director NameMary Cheves
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Hawarden Grove
London
SE24 9DH

Location

Registered Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 August 2008Registered office changed on 21/08/2008 from 15 wimpole street london W1G 9SY (1 page)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 March 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
20 October 2005Director resigned (1 page)
1 April 2005Return made up to 20/03/05; full list of members (8 pages)
30 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
13 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
26 March 2003Return made up to 20/03/03; full list of members (8 pages)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
10 April 2002Return made up to 02/04/02; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
2 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 April 2000Return made up to 31/03/00; full list of members (7 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
19 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
26 April 1996Return made up to 31/03/96; no change of members (4 pages)
18 December 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
17 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)