Company NameTallonwall Properties Limited
DirectorLena Olive Cobden
Company StatusDissolved
Company Number00778572
CategoryPrivate Limited Company
Incorporation Date25 October 1963(60 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lena Olive Cobden
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(28 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleDirector/Company Secretary
Correspondence Address36 Long Meadow
Hutton
Brentwood
Essex
CM13 2HJ
Secretary NameLesley Frances Stokes
NationalityBritish
StatusCurrent
Appointed06 May 1995(31 years, 6 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence Address2 Red Lion Hill
London
N2 8ED
Director NameMr John Richard Cobden
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 1995)
RoleCompany Director
Correspondence Address36 Long Meadow
Hutton
Brentwood
Essex
CM13 2HJ
Secretary NameMrs Lena Olive Cobden
NationalityBritish
StatusResigned
Appointed24 January 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 1995)
RoleCompany Director
Correspondence Address36 Long Meadow
Hutton
Brentwood
Essex
CM13 2HJ

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 June 1999Dissolved (1 page)
9 March 1999Return of final meeting in a members' voluntary winding up (4 pages)
29 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 1998Appointment of a voluntary liquidator (1 page)
29 April 1998Declaration of solvency (3 pages)
28 April 1998Registered office changed on 28/04/98 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1998Return made up to 24/01/98; no change of members (4 pages)
22 January 1998Registered office changed on 22/01/98 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
6 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 February 1997Return made up to 24/01/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 May 1996Return made up to 24/01/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 November 1995Secretary's particulars changed (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Secretary resigned;new secretary appointed (2 pages)