Company NameT. A. V. Limited
Company StatusDissolved
Company Number03061511
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameValerie Mary Britton Ross
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(same day as company formation)
RoleBanking Supervisor
Correspondence AddressJoel Garth
Yafforth
Northallerton
North Yorkshire
DL7 0LS
Director NameMr Anthony Stewart Walter Ross
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Linen Way
Brompton
Northallerton
North Yorkshire
DL6 2PU
Secretary NameAmy Louise Dunn
NationalityBritish
StatusClosed
Appointed16 July 2008(13 years, 1 month after company formation)
Appointment Duration6 years (closed 01 August 2014)
RoleCompany Director
Correspondence Address7 Linen Way
Brompton
Northallerton
North Yorkshire
DL6 2PU
Secretary NameValerie Mary Britton Ross
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleBanking Supervisor
Correspondence AddressJoel Garth
Yafforth
Northallerton
North Yorkshire
DL7 0LS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.tavltd.co.uk
Telephone01609 771951
Telephone regionNorthallerton

Location

Registered AddressUnit A Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Shareholders

200 at 1A.s.w. Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£102,677
Cash£2,734
Current Liabilities£293,930

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
1 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
14 October 2013Notice of completion of voluntary arrangement (6 pages)
14 October 2013Notice of completion of voluntary arrangement (6 pages)
4 September 2013Statement of affairs with form 4.19 (5 pages)
4 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2013Appointment of a voluntary liquidator (1 page)
4 September 2013Statement of affairs with form 4.19 (5 pages)
4 September 2013Appointment of a voluntary liquidator (1 page)
4 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2012 (2 pages)
12 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2011 (2 pages)
2 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2011 (2 pages)
26 November 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
26 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2010 (7 pages)
26 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2010 (7 pages)
26 November 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
26 October 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
5 August 2009Return made up to 25/05/09; full list of members (4 pages)
5 August 2009Return made up to 25/05/09; full list of members (4 pages)
4 August 2009Secretary's change of particulars / amy dunn / 30/11/2008 (1 page)
4 August 2009Director's change of particulars / anthony ross / 30/11/2008 (1 page)
4 August 2009Secretary's change of particulars / amy dunn / 30/11/2008 (1 page)
4 August 2009Director's change of particulars / anthony ross / 30/11/2008 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 December 2008Registered office changed on 12/12/2008 from joel garth yafforth northallerton north yorkshire DL7 0LS (1 page)
12 December 2008Registered office changed on 12/12/2008 from joel garth yafforth northallerton north yorkshire DL7 0LS (1 page)
28 July 2008Secretary appointed amy louise dunn (1 page)
28 July 2008Appointment terminated secretary valerie britton ross (1 page)
28 July 2008Secretary appointed amy louise dunn (1 page)
28 July 2008Appointment terminated secretary valerie britton ross (1 page)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 May 2008Return made up to 25/05/08; full list of members (4 pages)
27 May 2008Return made up to 25/05/08; full list of members (4 pages)
7 June 2007Return made up to 25/05/07; full list of members (3 pages)
7 June 2007Return made up to 25/05/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 July 2006Return made up to 25/05/06; full list of members (7 pages)
4 July 2006Return made up to 25/05/06; full list of members (7 pages)
9 June 2006Ad 27/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
9 June 2006Ad 27/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 October 2005Return made up to 25/05/05; full list of members (7 pages)
28 October 2005Return made up to 25/05/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 June 2004Return made up to 25/05/04; full list of members (7 pages)
10 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 June 2003Return made up to 25/05/03; full list of members (7 pages)
1 June 2003Return made up to 25/05/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 May 2002Return made up to 25/05/02; full list of members (7 pages)
21 May 2002Return made up to 25/05/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 May 2001Accounts made up to 31 July 2000 (9 pages)
22 May 2001Accounts made up to 31 July 2000 (9 pages)
18 May 2001Return made up to 25/05/01; full list of members (6 pages)
18 May 2001Return made up to 25/05/01; full list of members (6 pages)
13 September 2000Return made up to 25/05/00; full list of members (6 pages)
13 September 2000Return made up to 25/05/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 July 1999 (10 pages)
12 September 2000Accounts for a small company made up to 31 July 1999 (10 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
28 September 1999Registered office changed on 28/09/99 from: 2 romanby court high street northallerton north yorkshire DL7 8PG (1 page)
28 September 1999Registered office changed on 28/09/99 from: 2 romanby court high street northallerton north yorkshire DL7 8PG (1 page)
3 September 1999Return made up to 25/05/99; full list of members (6 pages)
3 September 1999Accounts made up to 31 July 1998 (9 pages)
3 September 1999Accounts made up to 31 July 1998 (9 pages)
3 September 1999Return made up to 25/05/99; full list of members (6 pages)
29 July 1998Accounts made up to 31 July 1997 (9 pages)
29 July 1998Accounts made up to 31 July 1997 (9 pages)
15 June 1998Return made up to 25/05/98; no change of members (4 pages)
15 June 1998Return made up to 25/05/98; no change of members (4 pages)
27 May 1997Return made up to 25/05/97; no change of members (4 pages)
27 May 1997Return made up to 25/05/97; no change of members (4 pages)
18 March 1997Accounts made up to 31 July 1996 (10 pages)
18 March 1997Accounts made up to 31 July 1996 (10 pages)
17 March 1997Registered office changed on 17/03/97 from: unit 3 progress row leeming bar industrial estate northallerton north yorkshire DL7 9DQ (1 page)
17 March 1997Registered office changed on 17/03/97 from: unit 3 progress row leeming bar industrial estate northallerton north yorkshire DL7 9DQ (1 page)
22 October 1996Return made up to 05/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Return made up to 05/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Accounting reference date notified as 31/07 (1 page)
30 January 1996Accounting reference date notified as 31/07 (1 page)
1 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 31 corsham street london N1 6DR (1 page)
1 June 1995New director appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 31 corsham street london N1 6DR (1 page)
1 June 1995New director appointed (2 pages)
25 May 1995Incorporation (32 pages)
25 May 1995Incorporation (32 pages)