Company NameTurbo Ductwork Limited
Company StatusDissolved
Company Number07487641
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Samuel James Taylor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Cox Green Road
Egerton
Bolton
BL7 9UX
Director NameMiss Kathryn Riding
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Cox Green Road
Egerton
Bolton
BL7 9UX

Location

Registered Address323 Cox Green Road
Egerton
Bolton
BL7 9UX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

1 at £1Samuel Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£45,212
Cash£24,263
Current Liabilities£40,386

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Particulars of variation of rights attached to shares (3 pages)
13 April 2012Particulars of variation of rights attached to shares (3 pages)
13 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 April 2012Change of share class name or designation (2 pages)
13 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2012Change of share class name or designation (2 pages)
26 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 200
(3 pages)
26 March 2012Appointment of Miss Kathryn Riding as a director (2 pages)
26 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 200
(3 pages)
26 March 2012Appointment of Miss Kathryn Riding as a director on 1 March 2012 (2 pages)
26 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 200
(3 pages)
23 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
11 January 2011Incorporation (22 pages)
11 January 2011Incorporation (22 pages)