Company NameMTM Interim Management And Consultancy Limited
Company StatusDissolved
Company Number06001976
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameMTM Interim Management And Cosultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Denis Hughes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(same day as company formation)
RoleHealthcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Windermere Drive
White Court
Great Notley
Essex
CM77 7UB
Director NameSusan Darton Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address33 Windermere Drive
White Court
Great Notley
Essex
CM77 7UB
Secretary NameMichael Denis Hughes
NationalityBritish
StatusClosed
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Windermere Drive
White Court
Great Notley
Essex
CM77 7UB

Location

Registered Address27 Powers Hall End
Witham
Essex
CM8 2HE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael Hughes
50.00%
Ordinary
1 at £1Susan Darton Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£15,734
Cash£55,562
Current Liabilities£44,359

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (3 pages)
27 September 2016Application to strike the company off the register (3 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 2
(5 pages)
6 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 2
(5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 25 March 2013 (1 page)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 January 2010Director's details changed for Susan Darton Hughes on 11 November 2009 (2 pages)
22 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Michael Denis Hughes on 11 November 2009 (2 pages)
22 January 2010Director's details changed for Susan Darton Hughes on 11 November 2009 (2 pages)
22 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Michael Denis Hughes on 11 November 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 April 2009Registered office changed on 28/04/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
28 April 2009Registered office changed on 28/04/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
4 December 2008Return made up to 17/11/08; full list of members (4 pages)
4 December 2008Return made up to 17/11/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 December 2007Return made up to 17/11/07; full list of members (2 pages)
13 December 2007Return made up to 17/11/07; full list of members (2 pages)
16 January 2007Company name changed mtm interim management and cosul tancy LIMITED\certificate issued on 16/01/07 (3 pages)
16 January 2007Company name changed mtm interim management and cosul tancy LIMITED\certificate issued on 16/01/07 (3 pages)
17 November 2006Incorporation (14 pages)
17 November 2006Incorporation (14 pages)