Company NameTAWA Consulting Limited
Company StatusDissolved
Company Number03553242
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen Andrew Parkes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Secretary NameMr Yvonne Headley Parkes
NationalityBritish
StatusClosed
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address3 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
19 May 2000Return made up to 27/04/00; full list of members (6 pages)
14 April 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 July 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1998Registered office changed on 09/09/98 from: 27 the meer fleckney leicester LE8 8UN (1 page)
24 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
11 May 1998Ad 27/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
27 April 1998Incorporation (12 pages)