Company Name2T Consultancy Limited
Company StatusDissolved
Company Number07163621
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date6 November 2012 (11 years, 5 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 Paul Ewan Tute
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 540 PO Box 540
Durham
DH1 9EF
Director NameMrs Susan Marie Tute
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 540 PO Box 540
Durham
DH1 9EF
Secretary NameSusan Tute
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 540 PO Box 540
Durham
DH1 9EF
Director NameMr Michael John Caddick
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMountain Ash Cottage Front Street
Bristol
North Somerset
BS25 5NG
Director NameGeoffrey Tute
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Capenor Close, Wetlands Lane
Portishead, Bristol
Somerset
BS20 6RH
Director NameSylvia Tute
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address24 Capenor Close
Portishead, Bristol
Somerset
BS20 6RH

Location

Registered AddressKensington House 3 Kensington
Cockton Hill
Bishop Auckland
Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2012Termination of appointment of Michael Caddick as a director (2 pages)
28 May 2012Termination of appointment of Michael John Caddick as a director on 18 February 2012 (2 pages)
24 April 2012Termination of appointment of Sylvia Tute as a director on 18 February 2012 (2 pages)
24 April 2012Termination of appointment of Geoffrey Tute as a director on 18 February 2012 (2 pages)
24 April 2012Termination of appointment of Sylvia Tute as a director (2 pages)
24 April 2012Termination of appointment of Geoffrey Tute as a director (2 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(9 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(9 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)