Company NameTarrington Consulting Limited
Company StatusDissolved
Company Number06745663
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date16 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jon Robert Beardmore
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr William Edward James Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Silver Crescent
London
W4 5SF

Contact

Websitetarringtonconsulting.co.uk
Email address[email protected]

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£151,820
Net Worth£84,864
Cash£113,525
Current Liabilities£29,327

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 October 2016Final Gazette dissolved following liquidation (1 page)
16 October 2016Final Gazette dissolved following liquidation (1 page)
16 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
16 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
30 September 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Brentmead House Britannia Road London N12 9RU on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Brentmead House Britannia Road London N12 9RU on 30 September 2015 (2 pages)
23 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
(1 page)
23 September 2015Declaration of solvency (3 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Declaration of solvency (3 pages)
5 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
4 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
6 April 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
6 April 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
21 March 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
22 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Registered office address changed from the Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from the Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 29 August 2012 (1 page)
8 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 July 2011Registered office address changed from C/O Howarth Armsby 19 Heaton Court High Street Cheshunt Waltham Cross Hertfordshire EN8 0AD United Kingdom on 22 July 2011 (1 page)
22 July 2011Registered office address changed from C/O Howarth Armsby 19 Heaton Court High Street Cheshunt Waltham Cross Hertfordshire EN8 0AD United Kingdom on 22 July 2011 (1 page)
26 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
26 January 2011Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 26 January 2011 (1 page)
26 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
26 January 2011Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 26 January 2011 (1 page)
16 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
16 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
30 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Jon Beardmore on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Jon Beardmore on 30 November 2009 (2 pages)
14 July 2009Appointment terminated director william thomas (1 page)
14 July 2009Appointment terminated director william thomas (1 page)
17 June 2009Registered office changed on 17/06/2009 from high trees hillfield road hemel hempstead herts HP2 4AY united kingdom (1 page)
17 June 2009Registered office changed on 17/06/2009 from high trees hillfield road hemel hempstead herts HP2 4AY united kingdom (1 page)
10 December 2008Director's change of particulars / william thomas / 02/12/2008 (1 page)
10 December 2008Director's change of particulars / jon beardmore / 02/12/2008 (1 page)
10 December 2008Director's change of particulars / william thomas / 02/12/2008 (1 page)
10 December 2008Director's change of particulars / jon beardmore / 02/12/2008 (1 page)
10 November 2008Incorporation (13 pages)
10 November 2008Incorporation (13 pages)