Company NameTurner & Coates 2005 Limited
Company StatusDissolved
Company Number02846889
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 7 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)
Previous NameTurner And Coates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarol Ann Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address2 Albert Road East
Hale
Cheshire
WA15 9AL
Secretary NamePhilippa Louise Smith
NationalityBritish
StatusClosed
Appointed10 November 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address2 Albert Road East
Hale
Cheshire
WA15 9AL
Director NameCarol Ann Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 1993)
RoleSecretary
Correspondence Address2 Albert Road East
Hale
Cheshire
WA15 9AL
Director NameRobert Conyers Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 month, 3 weeks after company formation)
Appointment Duration11 years (resigned 08 November 2004)
RoleEngineering Management Consult
Correspondence Address2 Albert Road East
Hale
Altrincham
Cheshire
WA15 9AL
Secretary NameCarol Ann Smith
NationalityBritish
StatusResigned
Appointed14 October 1993(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 10 November 2004)
RoleSecretary
Correspondence Address2 Albert Road East
Hale
Cheshire
WA15 9AL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,418
Cash£2,047
Current Liabilities£59,720

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
10 March 2006Application for striking-off (1 page)
2 September 2005Return made up to 23/08/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
20 September 2004Return made up to 23/08/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 August 2003Return made up to 23/08/03; full list of members (6 pages)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 September 2001Return made up to 23/08/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 September 2000Return made up to 23/08/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
3 September 1999Return made up to 23/08/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 February 1999Registered office changed on 10/02/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
11 September 1998Return made up to 23/08/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 September 1997Return made up to 23/08/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Return made up to 23/08/96; no change of members (4 pages)
15 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 September 1995Return made up to 23/08/95; no change of members (4 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)