Company NameTurnbury Adams Limited
Company StatusDissolved
Company Number05465580
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameDavid Anderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address1 Eldon Road
Macclesfield
Cheshire
SK10 3SA
Director NamePeter James Anderson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 13 May 2008)
RoleManager
Correspondence Address26 Slater Street
Macclesfield
Cheshire
SK11 8AG
Secretary NamePeter James Anderson
NationalityBritish
StatusClosed
Appointed07 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 13 May 2008)
RoleManager
Correspondence Address26 Slater Street
Macclesfield
Cheshire
SK11 8AG
Director NameMr Zachary Anderson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Whirley Road
Macclesfield
SK10 3JW
Secretary NameJames Wakefield
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Slater Street
Macclesfield
SK11 8AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Clarke Bell Chartered
Accountants Parsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2006Statement of affairs (5 pages)
18 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2006Appointment of a voluntary liquidator (1 page)
4 October 2006Statement of affairs (5 pages)
4 October 2006Appointment of a voluntary liquidator (1 page)
4 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2006Registered office changed on 21/09/06 from: the old garage, wicker lane hale barns altrincham WA15 0HG (1 page)
18 July 2006Return made up to 27/05/06; full list of members (7 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New secretary appointed;new director appointed (3 pages)
21 July 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Incorporation (17 pages)