M&T BUSINESS CONSULTANTS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6JQ

Company number 09134858
Status Liquidation
Incorporation Date 17 July 2014
Company Type Private Limited Company
Address SECOND FLOOR, ONE HOOD STREET, NEWCASTLE UPON TYNE, NE1 6JQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 December 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of M&T BUSINESS CONSULTANTS LIMITED are www.mtbusinessconsultants.co.uk, and www.m-t-business-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. M T Business Consultants Limited is a Private Limited Company. The company registration number is 09134858. M T Business Consultants Limited has been working since 17 July 2014. The present status of the company is Liquidation. The registered address of M T Business Consultants Limited is Second Floor One Hood Street Newcastle Upon Tyne Ne1 6jq. . ADAMS, Antony is a Director of the company. MARWAHA, Manjit Kaur is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ADAMS, Antony
Appointed Date: 17 July 2014
63 years old

Director
MARWAHA, Manjit Kaur
Appointed Date: 17 July 2014
56 years old

M&T BUSINESS CONSULTANTS LIMITED Events

06 Dec 2016
Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 December 2016
02 Dec 2016
Appointment of a voluntary liquidator
02 Dec 2016
Statement of affairs with form 4.19
02 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18

25 Oct 2016
Compulsory strike-off action has been suspended
...
... and 1 more events
12 Jan 2016
Total exemption small company accounts made up to 31 July 2015
17 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

10 Sep 2014
Director's details changed for Miss Manjit Kaur Marwaha on 10 September 2014
10 Sep 2014
Director's details changed for Mr Antony Adams on 10 September 2014
17 Jul 2014
Incorporation
Statement of capital on 2014-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted