Company NameTurbine Services (Wind-Hydro) Ltd
Company StatusDissolved
Company Number04787704
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date17 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Glenis Mary Postlethwaite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(6 days after company formation)
Appointment Duration10 years, 11 months (closed 17 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmaside Farm
Lorton
Cockermouth
Cumbria
CA13 9TL
Director NameMr Miles John Postlethwaite
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(6 days after company formation)
Appointment Duration10 years, 11 months (closed 17 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmaside Farm
Lorton
Cockermouth
Cumbria
CA13 9TL
Secretary NameMrs Glenis Mary Postlethwaite
NationalityBritish
StatusClosed
Appointed10 June 2003(6 days after company formation)
Appointment Duration10 years, 11 months (closed 17 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmaside Farm
Lorton
Cockermouth
Cumbria
CA13 9TL
Director NameMr David Postlethwaite
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Armaside
Lorton
Cockermouth
Cumbria
CA13 9TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Miles John Postlethwaite
50.00%
Ordinary
50 at £1Mrs Glenis Mary Postlethwaite
50.00%
Ordinary

Financials

Year2014
Net Worth-£97,441
Cash£118,609
Current Liabilities£333,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2014Final Gazette dissolved following liquidation (1 page)
17 May 2014Final Gazette dissolved following liquidation (1 page)
17 February 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
17 February 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
27 June 2013Liquidators' statement of receipts and payments to 21 May 2013 (13 pages)
27 June 2013Liquidators' statement of receipts and payments to 21 May 2013 (13 pages)
27 June 2013Liquidators statement of receipts and payments to 21 May 2013 (13 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Statement of affairs with form 4.19 (7 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Statement of affairs with form 4.19 (7 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Registered office address changed from Armaside Farm, Lorton Cockermouth Cumbria CA13 9TL on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Armaside Farm, Lorton Cockermouth Cumbria CA13 9TL on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Armaside Farm, Lorton Cockermouth Cumbria CA13 9TL on 9 May 2012 (2 pages)
6 March 2012Termination of appointment of David Postlethwaite as a director (1 page)
6 March 2012Termination of appointment of David Postlethwaite as a director (1 page)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(14 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(14 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(14 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
29 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Appointment of David Postlethwaite as a director (3 pages)
19 August 2010Appointment of David Postlethwaite as a director (3 pages)
11 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Return made up to 04/06/09; full list of members (6 pages)
25 August 2009Return made up to 04/06/09; full list of members (6 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Return made up to 04/06/08; full list of members (7 pages)
23 July 2008Return made up to 04/06/08; full list of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Return made up to 04/06/06; full list of members (7 pages)
28 July 2006Return made up to 04/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 August 2005Return made up to 04/06/05; full list of members (7 pages)
12 August 2005Return made up to 04/06/05; full list of members (7 pages)
29 June 2004Return made up to 04/06/04; full list of members (7 pages)
29 June 2004Return made up to 04/06/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (9 pages)
4 June 2003Incorporation (9 pages)