Company NameTau It Ltd
Company StatusDissolved
Company Number07164525
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Colman Lally
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address278 Wellington Road North
Heaton Chapel
Stockport
Cheshire
SK4 2QS
Secretary NameMrs Vivian Kathleen Lally
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address278 Wellington Road North
Heaton Chapel
Stockport
Cheshire
SK4 2QS

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Anthony Colman Lally
50.00%
Ordinary
50 at £1Vivian Kathleen Lally
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,228
Cash£3,643
Current Liabilities£17,656

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
26 March 2015Director's details changed for Mr Anthony Colman Lally on 1 January 2015 (2 pages)
26 March 2015Director's details changed for Mr Anthony Colman Lally on 1 January 2015 (2 pages)
26 March 2015Secretary's details changed for Mrs Vivian Kathleen Lally on 1 January 2015 (1 page)
26 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Director's details changed for Mr Anthony Colman Lally on 1 January 2015 (2 pages)
26 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Secretary's details changed for Mrs Vivian Kathleen Lally on 1 January 2015 (1 page)
26 March 2015Secretary's details changed for Mrs Vivian Kathleen Lally on 1 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 March 2012Director's details changed for Mr Anthony Colman Lally on 20 February 2012 (2 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Mr Anthony Colman Lally on 20 February 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 16 November 2010 (1 page)
15 November 2010Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 15 November 2010 (1 page)
3 November 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 3 November 2010 (1 page)
16 March 2010Registered office address changed from 220 Green Lane Heaton Moor Stockport Cheshire SK4 2NA England on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 220 Green Lane Heaton Moor Stockport Cheshire SK4 2NA England on 16 March 2010 (2 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)