Company NameTallybrook Limited
DirectorsKenneth Frederick Hooper and Rex Stacey
Company StatusDissolved
Company Number01781969
CategoryPrivate Limited Company
Incorporation Date10 January 1984(40 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth Frederick Hooper
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(8 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address112a Otley Road
Eldwick Bingley
Bradford
BD16 3HD
Director NameRex Stacey
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(8 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressHigh Field 57 Wyke Lane
Oakenshaw
Bradford
West Yorkshire
BD12 7EE
Secretary NameMrs Brenda Stacey
NationalityBritish
StatusCurrent
Appointed08 July 1993(9 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressHigh Field 57 Wyke Lane
Oakenshaw
Bradford
West Yorkshire
BD12 7EE
Director NameMrs Joyce Margaret Hooper
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 1998)
RoleHousewife
Correspondence Address112a Otley Road
Eldwick
Bingley
West Yorkshire
BD16 3HD
Director NameMrs Brenda Stacey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressHigh Field 57 Wyke Lane
Oakenshaw
Bradford
West Yorkshire
BD12 7EE
Secretary NameRichard Duncan Hartley
NationalityBritish
StatusResigned
Appointed20 January 1992(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 1993)
RoleCompany Director
Correspondence Address7 Green Lane
Boston Spa
Leeds
West Yorkshire
LS23 6AZ

Location

Registered AddressCo John Gordon Walton & Co
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 July 2000Return of final meeting in a members' voluntary winding up (4 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Liquidators statement of receipts and payments (4 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
19 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 1998Declaration of solvency (3 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Appointment of a voluntary liquidator (1 page)
3 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
20 May 1997Return made up to 20/01/97; full list of members (8 pages)
28 February 1996Return made up to 20/01/96; change of members (8 pages)
10 November 1995Ad 06/09/95--------- £ si 37802@1=37802 £ ic 142454/180256 (6 pages)
1 November 1995Accounts for a small company made up to 31 July 1995 (11 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
9 March 1995Registered office changed on 09/03/95 from: high field 57 wyke lane oakenshaw bradford,west yorkshire BD12 7EE (1 page)