Company NameTTE Consulting Limited
Company StatusDissolved
Company Number04377157
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Steven John Grant
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(2 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 27 June 2017)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressEdison House
Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMr Keith Leslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(3 years, 4 months after company formation)
Appointment Duration12 years (closed 27 June 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House
Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMr Alan Moore
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdison House
Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Secretary NameMrs Andrea Preston
StatusClosed
Appointed01 August 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressEdison House
Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMr Keith Anthony Hunter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinmont
The Spinney Darlington Road
Hartburn Stockton On Tees
Cleveland
TS18 5HY
Director NameMr Graham Michael Robb
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence Address2 Cedar Grove
Middleton St George
Darlington
County Durham
DL2 1GA
Director NameMr Geoffrey Skeoch
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSedbury East House
Gilling West
Richmond
North Yorkshire
DL10 5ER
Secretary NameMr Steven John Grant
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleFinance & Services Director
Country of ResidenceEngland
Correspondence AddressEdison House
Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Director NamePhilip Anthony Blewitt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 21 January 2010)
RoleCommercial Business Director
Correspondence Address9 Thornfield Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5LF
Director NamePeter Jackson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 07 January 2010)
RoleStrategic Development Director
Correspondence AddressApartment 18
Wilton Castle Wilton
Redcar
TS10 4FB

Contact

Websitette.co.uk
Email address[email protected]
Telephone01642 462266
Telephone regionMiddlesbrough

Location

Registered AddressEdison House
Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Tte Technical Training Group
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

7 January 2005Delivered on: 8 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 March 2017Application to strike the company off the register (3 pages)
14 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
10 March 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
10 March 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
2 February 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
2 February 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
18 March 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
5 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
20 November 2012Termination of appointment of Steven Grant as a secretary (1 page)
20 November 2012Appointment of Mrs Andrea Preston as a secretary (1 page)
20 November 2012Termination of appointment of Steven Grant as a secretary (1 page)
20 November 2012Appointment of Mrs Andrea Preston as a secretary (1 page)
18 June 2012Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages)
17 June 2012Director's details changed for Steven John Grant on 1 June 2012 (2 pages)
17 June 2012Director's details changed for Keith Leslie on 1 June 2012 (2 pages)
17 June 2012Secretary's details changed for Steven John Grant on 1 June 2012 (1 page)
17 June 2012Director's details changed for Steven John Grant on 1 June 2012 (2 pages)
17 June 2012Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages)
17 June 2012Director's details changed for Keith Leslie on 1 June 2012 (2 pages)
17 June 2012Director's details changed for Keith Leslie on 1 June 2012 (2 pages)
17 June 2012Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages)
17 June 2012Secretary's details changed for Steven John Grant on 1 June 2012 (1 page)
17 June 2012Secretary's details changed for Steven John Grant on 1 June 2012 (1 page)
17 June 2012Director's details changed for Steven John Grant on 1 June 2012 (2 pages)
17 June 2012Director's details changed for Mr Alan Moore on 1 June 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
16 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
16 April 2012Director's details changed for Keith Leslie on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Keith Leslie on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Keith Leslie on 1 April 2012 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
23 May 2011Director's details changed for Steven John Grant on 1 April 2011 (2 pages)
23 May 2011Director's details changed for Steven John Grant on 1 April 2011 (2 pages)
23 May 2011Termination of appointment of Keith Hunter as a director (1 page)
23 May 2011Termination of appointment of Keith Hunter as a director (1 page)
23 May 2011Director's details changed for Steven John Grant on 1 April 2011 (2 pages)
30 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
30 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
19 April 2010Full accounts made up to 31 August 2009 (11 pages)
19 April 2010Full accounts made up to 31 August 2009 (11 pages)
10 March 2010Director's details changed for Steven John Grant on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Keith Leslie on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Keith Anthony Hunter on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Keith Anthony Hunter on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Keith Leslie on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Alan Moore on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Steven John Grant on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Alan Moore on 10 March 2010 (2 pages)
22 January 2010Termination of appointment of Peter Jackson as a director (1 page)
22 January 2010Termination of appointment of Philip Blewitt as a director (1 page)
22 January 2010Termination of appointment of Philip Blewitt as a director (1 page)
22 January 2010Termination of appointment of Peter Jackson as a director (1 page)
19 March 2009Return made up to 19/02/09; full list of members (5 pages)
19 March 2009Return made up to 19/02/09; full list of members (5 pages)
26 January 2009Full accounts made up to 31 August 2008 (11 pages)
26 January 2009Full accounts made up to 31 August 2008 (11 pages)
9 May 2008Full accounts made up to 31 August 2007 (11 pages)
9 May 2008Full accounts made up to 31 August 2007 (11 pages)
6 March 2008Return made up to 19/02/08; full list of members (5 pages)
6 March 2008Return made up to 19/02/08; full list of members (5 pages)
15 May 2007Full accounts made up to 31 August 2006 (11 pages)
15 May 2007Full accounts made up to 31 August 2006 (11 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
16 March 2007Return made up to 19/02/07; full list of members (3 pages)
16 March 2007Return made up to 19/02/07; full list of members (3 pages)
1 November 2006Scetion 392 (2 pages)
1 November 2006Scetion 392 (2 pages)
9 June 2006Full accounts made up to 31 August 2005 (11 pages)
9 June 2006Full accounts made up to 31 August 2005 (11 pages)
2 June 2006Section 394 (1 page)
2 June 2006Section 394 (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 19/02/06; full list of members (3 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Return made up to 19/02/06; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
7 July 2005Full accounts made up to 31 August 2004 (9 pages)
7 July 2005Full accounts made up to 31 August 2004 (9 pages)
3 March 2005Return made up to 19/02/05; full list of members (3 pages)
3 March 2005Return made up to 19/02/05; full list of members (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
2 July 2004Full accounts made up to 31 August 2003 (9 pages)
2 July 2004Full accounts made up to 31 August 2003 (9 pages)
28 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2003Auditor's resignation (1 page)
26 September 2003Auditor's resignation (1 page)
3 July 2003Full accounts made up to 31 August 2002 (11 pages)
3 July 2003Full accounts made up to 31 August 2002 (11 pages)
10 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
5 March 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
5 March 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
26 February 2002Registered office changed on 26/02/02 from: tte house middlesbrough road east south bank middlesbrough TS6 6TZ (1 page)
26 February 2002Registered office changed on 26/02/02 from: tte house middlesbrough road east south bank middlesbrough TS6 6TZ (1 page)
19 February 2002Incorporation (14 pages)
19 February 2002Incorporation (14 pages)