Company NameTurnkey Interiors Limited
DirectorJohn Edwards
Company StatusDissolved
Company Number04000008
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Edwards
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2000(same day as company formation)
RoleSales Project Director
Correspondence Address442 Bolton Road
Aspull
Wigan
Lancashire
WN2 1PX
Secretary NameMaureen Edwards
NationalityBritish
StatusCurrent
Appointed23 May 2000(same day as company formation)
RoleSecretary
Correspondence Address442 Bolton Road
Aspull
Wigan
Lancashire
WN2 1PX
Director NameMr Robin Stewart East
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2002)
RoleManagement Consultantcy
Country of ResidenceEngland
Correspondence AddressApartment 2
42 York Place
Harrogate
North Yorkshire
HG3 2DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Pkf
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 March 2005Dissolved (1 page)
7 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Statement of affairs (9 pages)
23 August 2003Director resigned (1 page)
22 August 2003Appointment of a voluntary liquidator (1 page)
22 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2003Registered office changed on 14/08/03 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
17 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 July 2001Return made up to 23/05/01; full list of members (6 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
22 September 2000Ad 14/07/00--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages)
22 September 2000£ nc 10000/100000 13/07/00 (1 page)
22 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
23 May 2000Incorporation (17 pages)