Company NameTurnfair Limited
Company StatusDissolved
Company Number03348209
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(5 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 24 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusClosed
Appointed01 May 2006(9 years after company formation)
Appointment Duration9 years, 6 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Director NameMark Andrew Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2002)
RoleManaging Director
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary NameMr Paul Darren Harrison
NationalityBritish
StatusResigned
Appointed24 April 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Secretary NameMark Andrew Harrison
NationalityBritish
StatusResigned
Appointed25 June 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Geoffrey K. Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,385
Cash£397

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015Application to strike the company off the register (2 pages)
31 July 2015Application to strike the company off the register (2 pages)
2 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
2 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
2 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Registered office address changed from 13 Police Street Manchester M2 7LQ England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 13 Police Street Manchester M2 7LQ England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 13 Police Street Manchester M2 7LQ England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6 Brookfield House Higher Precinct Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6 Brookfield House Higher Precinct Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6 Brookfield House Higher Precinct Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 09/04/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 6 brookfield house higher precinct holcombe brook bury lancashire BL0 9SB (1 page)
17 April 2009Registered office changed on 17/04/2009 from 6 brookfield house higher precinct holcombe brook bury lancashire BL0 9SB (1 page)
17 April 2009Return made up to 09/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 09/04/08; full list of members (3 pages)
2 May 2008Return made up to 09/04/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006New secretary appointed (1 page)
9 May 2006Return made up to 09/04/06; full list of members (6 pages)
9 May 2006Return made up to 09/04/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 09/04/05; full list of members (6 pages)
6 May 2005Return made up to 09/04/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 April 2004Return made up to 09/04/04; full list of members (6 pages)
28 April 2004Return made up to 09/04/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
29 April 2003Return made up to 09/04/03; full list of members (6 pages)
29 April 2003Return made up to 09/04/03; full list of members (6 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Director resigned (1 page)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 May 2002Return made up to 09/04/02; full list of members (6 pages)
9 May 2002Return made up to 09/04/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
3 December 2001Total exemption small company accounts made up to 30 April 1999 (5 pages)
3 December 2001Total exemption small company accounts made up to 30 April 1999 (5 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
8 October 2001Accounts for a small company made up to 30 April 1998 (5 pages)
8 October 2001Accounts for a small company made up to 30 April 1998 (5 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
31 August 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
30 May 2001Return made up to 09/04/01; full list of members (6 pages)
30 May 2001Return made up to 09/04/01; full list of members (6 pages)
5 March 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
5 March 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 09/04/00; full list of members (6 pages)
19 April 2000Return made up to 09/04/00; full list of members (6 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
17 August 1999Return made up to 09/04/99; no change of members (4 pages)
17 August 1999Return made up to 09/04/99; no change of members (4 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Return made up to 09/04/98; full list of members (6 pages)
12 May 1998Return made up to 09/04/98; full list of members (6 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
9 April 1997Incorporation (9 pages)
9 April 1997Incorporation (9 pages)