Company NameClaire Turner Limited
Company StatusDissolved
Company Number05992520
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 93199Other sports activities

Directors

Director NameClaire Louise Turner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Beech House 77 Edge Lane
Stretford
Manchester
M32 8PA
Secretary NameMs Joanna Kennedy
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleMarketing Manager
Correspondence Address11 Halstead Avenue
Chorlton
Manchester
M21 9FT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFlat 3, Beech House 77 Edge Lane
Stretford
Manchester
M32 8PA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

100 at £1Claire Louise Turnner
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,600
Cash£2
Current Liabilities£2,914

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 December 2014Registered office address changed from 11 Stanley Grove Chorlton Cum Hardy Manchester M21 9DT to Flat 3, Beech House 77 Edge Lane Stretford Manchester M32 8PA on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Joanna Kennedy as a secretary on 1 October 2014 (1 page)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Termination of appointment of Joanna Kennedy as a secretary on 1 October 2014 (1 page)
3 December 2014Registered office address changed from 11 Stanley Grove Chorlton Cum Hardy Manchester M21 9DT to Flat 3, Beech House 77 Edge Lane Stretford Manchester M32 8PA on 3 December 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
19 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
4 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
7 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
4 December 2009Registered office address changed from 11 Halstead Avenue Chorlton Manchester M21 9FT on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 11 Halstead Avenue Chorlton Manchester M21 9FT on 4 December 2009 (1 page)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
4 December 2009Secretary's details changed for Joanna Kennedy on 16 October 2009 (1 page)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Claire Louise Turner on 16 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
19 March 2009Return made up to 08/11/08; full list of members (5 pages)
10 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
4 February 2008Return made up to 08/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2008New secretary appointed (1 page)
29 January 2007New director appointed (1 page)
18 December 2006Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 456 chester road old trafford manchester M16 9HD (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
8 November 2006Incorporation (9 pages)