Company NameTalislake Limited
Company StatusDissolved
Company Number02685427
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Neil Reynolds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(1 month after company formation)
Appointment Duration16 years, 5 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressLittle Warley Hall
Little Warley Hall Lane, Little Warley
Brentwood
Essex
CM13 3EN
Director NamePeter John Finn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(1 year, 3 months after company formation)
Appointment Duration15 years, 3 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address4 Mandeville Way
Kirby Cross
Frinton On Sea
Essex
CO13 0RS
Director NameMr Mark Thomas Felstead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorthy Vale Manor
Camelford
Cornwall
PL32 9TT
Director NameMr Andrew Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 20 August 2008)
RoleDirect Mail Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Uley
Dursley
Gloucestershire
GL11 5AN
Wales
Secretary NamePeter John Finn
NationalityBritish
StatusClosed
Appointed21 September 2000(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address4 Mandeville Way
Kirby Cross
Frinton On Sea
Essex
CO13 0RS
Director NameMaurice Oliver Watson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address13 The Ridgeway
North Chingford
London
E4 6QN
Director NameTimothy Allen Wickens
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressFlat 2 Mallory Court
Mark Way
Godalming
Surrey
GU7 2BD
Secretary NamePeter Douglas Bramley
NationalityBritish
StatusResigned
Appointed16 February 1992(1 week, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 13 March 1992)
RoleCompany Director
Correspondence AddressHarriet House
3 Broad Oak Road
Canterbury
Kent
CT2 7PL
Director NameMiss Joanne Horan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 March 1992)
RoleBanking Assistant
Correspondence Address73 Suttons Avenue
Hornchurch
Essex
RM12 4NE
Director NameRoy Williams
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 02 May 2000)
RoleManaging Director
Correspondence Address26 Hackamore
Thundersley
Essex
SS7 3DU
Secretary NameRoy Williams
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 02 May 2000)
RoleCompany Director
Correspondence Address26 Hackamore
Thundersley
Essex
SS7 3DU
Secretary NameAndrew Young
NationalityBritish
StatusResigned
Appointed02 May 2000(8 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 September 2000)
RoleCompany Director
Correspondence Address7 Glenhazel Wyatts Green
Hook End
Brentwood
Essex
CM15 0PE

Location

Registered AddressUnit B8 Suttons Business Park
136-138 New Road
Rainham
Essex
RM13 8DE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,100

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (3 pages)
16 July 2007Auditor's resignation (1 page)
26 April 2007Full accounts made up to 31 July 2006 (17 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 07/02/07; full list of members (3 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
5 June 2006Full accounts made up to 31 July 2005 (19 pages)
20 February 2006Return made up to 07/02/06; full list of members (9 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
28 February 2005Full accounts made up to 31 July 2004 (19 pages)
23 February 2005Return made up to 07/02/05; full list of members (9 pages)
7 October 2004Director's particulars changed (1 page)
10 March 2004Return made up to 07/02/04; full list of members (9 pages)
6 January 2004Full accounts made up to 31 July 2003 (18 pages)
20 June 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2003Full accounts made up to 31 July 2002 (20 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
19 March 2002Auditor's resignation (1 page)
19 February 2002Return made up to 07/02/02; full list of members (7 pages)
9 January 2002Full accounts made up to 31 July 2001 (20 pages)
13 February 2001Return made up to 07/02/01; full list of members (7 pages)
13 February 2001New director appointed (2 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
6 October 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (3 pages)
15 March 2000Return made up to 07/02/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
6 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (4 pages)
23 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
12 February 1997Return made up to 07/02/97; no change of members (4 pages)
28 February 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
2 August 1995Registered office changed on 02/08/95 from: norney grange shackleford road easing godalming surrey GU8 6AY (1 page)