Company NameTurnkey Cdm Solutions Limited
Company StatusDissolved
Company Number10649136
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years, 1 month ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Richard Deering
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4RF
Director NameMr Damien John Ratcliffe
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4RF

Location

Registered AddressSuite 2 First Floor Gateway House
Styal Road
Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
8 August 2022Application to strike the company off the register (1 page)
5 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019Registered office address changed from 87 Silverdale Road Gatley Cheadle Cheshire SK8 4RF England to Suite 2 First Floor Gateway House Styal Road Manchester M22 5WY on 4 June 2019 (1 page)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 May 2017Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to 87 Silverdale Road Gatley Cheadle Cheshire SK8 4RF on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to 87 Silverdale Road Gatley Cheadle Cheshire SK8 4RF on 31 May 2017 (1 page)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)