Company NameTaraval Consulting Limited
Company StatusDissolved
Company Number05210525
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew William Mackintosh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodbank Park
Prenton
Cheshire
CH43 9WN
Wales
Secretary NameGaynor Mackintosh
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Woodbank Park
Prenton
Cheshire
CH43 9WN
Wales
Director NameMrs Gaynor Louise Mackintosh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 29 December 2020)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £0.5Andrew Mackintosh
50.00%
Ordinary
1 at £0.5Gaynor Mackintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£8,342
Cash£15,524
Current Liabilities£18,617

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 November 2020Previous accounting period shortened from 31 August 2020 to 31 May 2020 (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
25 August 2020Registered office address changed from C/O Stonebridge Stewart, Daryl House, 76 to 76a Pensby Road Heswall Wirral CH60 7RF England to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page)
5 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
7 August 2018Registered office address changed from 76 Pensby Road Heswall Wirral CH60 7RF England to C/O Stonebridge Stewart, Daryl House, 76 to 76a Pensby Road Heswall Wirral CH60 7RF on 7 August 2018 (1 page)
7 August 2018Registered office address changed from C/O Louise Nunn 2 Maple Court Davenport Street Macclesfield Cheshire England to 76 Pensby Road Heswall Wirral CH60 7RF on 7 August 2018 (1 page)
22 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
24 May 2017Appointment of Mrs Gaynor Louise Mackintosh as a director on 11 May 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
24 May 2017Appointment of Mrs Gaynor Louise Mackintosh as a director on 11 May 2017 (2 pages)
21 August 2016Registered office address changed from C/O Derek Smith 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE to C/O Louise Nunn 2 Maple Court Davenport Street Macclesfield Cheshire on 21 August 2016 (1 page)
21 August 2016Registered office address changed from C/O Derek Smith 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE to C/O Louise Nunn 2 Maple Court Davenport Street Macclesfield Cheshire on 21 August 2016 (1 page)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 1
(4 pages)
14 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 1
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
30 July 2013Registered office address changed from 14 Woodbank Park Prenton Cheshire CH43 9WN on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 14 Woodbank Park Prenton Cheshire CH43 9WN on 30 July 2013 (1 page)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
19 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Andrew Mackintosh on 19 August 2010 (2 pages)
26 August 2010Director's details changed for Andrew Mackintosh on 19 August 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 August 2008Return made up to 19/08/08; full list of members (3 pages)
27 August 2008Return made up to 19/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 October 2007Return made up to 19/08/07; full list of members (2 pages)
19 October 2007Return made up to 19/08/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 September 2006Return made up to 19/08/06; full list of members (2 pages)
6 September 2006Return made up to 19/08/06; full list of members (2 pages)
15 September 2005Return made up to 19/08/05; full list of members (2 pages)
15 September 2005Return made up to 19/08/05; full list of members (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
19 August 2004Incorporation (19 pages)
19 August 2004Incorporation (19 pages)