Company NameTurfmile Limited
Company StatusDissolved
Company Number02540689
CategoryPrivate Limited Company
Incorporation Date18 September 1990(33 years, 7 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Andrew Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(2 years after company formation)
Appointment Duration10 years, 3 months (closed 28 January 2003)
RoleProperty Developer
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary NameMr Paul Darren Harrison
NationalityBritish
StatusClosed
Appointed25 September 1997(7 years after company formation)
Appointment Duration5 years, 4 months (closed 28 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMrs Karen Leslie Harrison
NationalityBritish
StatusResigned
Appointed08 October 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 1993)
RoleCompany Director
Correspondence AddressMidtop House
Carlyle Street
Bury
Lancs
BL9 0JJ
Secretary NameGeoffrey Keith Harrison
NationalityBritish
StatusResigned
Appointed18 July 1993(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address12 Rollesby Close
Bury
Lancashire
BL8 1EW

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,008,156
Cash£5,465
Current Liabilities£800,150

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
1 June 2002Registered office changed on 01/06/02 from: arthur andersen bank house 9 charlotte street manchester lancashire M1 4EU (1 page)
21 May 2002Receiver's abstract of receipts and payments (3 pages)
21 May 2002Receiver ceasing to act (1 page)
22 June 2001Receiver's abstract of receipts and payments (3 pages)
28 July 2000Receiver's abstract of receipts and payments (2 pages)
21 October 1999Administrative Receiver's report (8 pages)
11 June 1999Appointment of receiver/manager (1 page)
8 June 1999Registered office changed on 08/06/99 from: 6 brookfield house the higher precinct holcombe brook, bury lancashire. BL0 9SH (1 page)
31 January 1999Return made up to 08/10/98; no change of members (6 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (9 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 08/10/97; no change of members (4 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Accounting reference date extended from 30/03/96 to 30/09/96 (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 August 1996Accounts for a small company made up to 30 March 1995 (8 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
24 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (8 pages)