Company NameThe Tth Consultancy Limited
DirectorPeter Hodson
Company StatusDissolved
Company Number02846389
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter Hodson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1993(same day as company formation)
RoleBusiness Consultant
Correspondence Address3 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Secretary NameMrs Jean Elizabeth Hodson
NationalityBritish
StatusCurrent
Appointed01 January 2000(6 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address3 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Director NameMr William Turnbull
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleBusiness Consultant
Correspondence AddressThe Coach House Prospect Road
Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7PN
Secretary NameMr Peter Hodson
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleBusiness Consultant
Correspondence Address3 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,555
Cash£9,337
Current Liabilities£31,236

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Liquidators statement of receipts and payments (5 pages)
5 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2003Appointment of a voluntary liquidator (1 page)
9 September 2003Statement of affairs (6 pages)
9 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2003Registered office changed on 28/08/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 April 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 November 2001Resolutions
  • RES13 ‐ Shares sub divided 16/11/01
(1 page)
26 November 2001S-div 16/11/01 (1 page)
10 September 2001Return made up to 20/08/01; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
8 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 August 2000Return made up to 20/08/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
22 September 1999Return made up to 20/08/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 August 1998Return made up to 20/08/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 September 1997Return made up to 20/08/97; full list of members (6 pages)
5 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 August 1996Return made up to 20/08/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)
24 August 1995Return made up to 20/08/95; no change of members (4 pages)
5 January 1994Particulars of mortgage/charge (5 pages)
20 August 1993Incorporation (15 pages)