Company NameUrquhart Turl Associates Limited
Company StatusDissolved
Company Number01480390
CategoryPrivate Limited Company
Incorporation Date20 February 1980(44 years, 2 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Charles Beswick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Barn Baxters Green
Wickhambrook
Suffolk
CB8 8UY
Director NameMr Daniel Charles Wardley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Lane
Saffron Walden
Essex
CB10 1DA
Secretary NameMr Daniel Charles Wardley
NationalityBritish
StatusClosed
Appointed03 April 2009(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Lane
Saffron Walden
Essex
CB10 1DA
Director NameMr Timothy John Turl
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 April 2009)
RoleInsurance Broker
Correspondence AddressAmber Cottage
47 High Street Chrishall
Royston
Hertfordshire
SG8 9AL
Director NameMr Kenvyn David Urquhart
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 April 2009)
RoleInsurance Broker
Correspondence Address12 Devey Way
Goldings
Hertford
Hertfordshire
SG14 2WU
Secretary NameMrs Vivienne Angela Urquhart
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address12 Devey Way
Goldings
Hertford
Hertfordshire
SG14 2WU
Secretary NameBrenda Kathleen Turl
NationalityBritish
StatusResigned
Appointed01 August 2007(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2009)
RoleComputer Analyst
Correspondence AddressAmber Cottage 47 High Street
Chrishall
Royston
Herts
SG8 8RN

Location

Registered AddressSaffron House
67 High Street
Saffron Walden
Essex
CB10 1AA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

1000 at £1Saffron Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(5 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(5 pages)
5 January 2011Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA United Kingdom on 5 January 2011 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for David Charles Beswick on 27 October 2009 (2 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for David Charles Beswick on 27 October 2009 (2 pages)
24 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
24 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Return made up to 28/06/09; full list of members (4 pages)
28 July 2009Return made up to 28/06/09; full list of members (4 pages)
27 July 2009Location of register of members (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Location of debenture register (1 page)
27 July 2009Registered office changed on 27/07/2009 from 67 high street saffron walden essex CB10 1AA (1 page)
27 July 2009Registered office changed on 27/07/2009 from 67 high street saffron walden essex CB10 1AA (1 page)
27 July 2009Location of debenture register (1 page)
16 April 2009Appointment Terminated Director timothy turl (1 page)
16 April 2009Director and secretary appointed daniel charles wardley (4 pages)
16 April 2009Appointment terminated secretary vivienne urquhart (1 page)
16 April 2009Director appointed david charles beswick (4 pages)
16 April 2009Appointment Terminated Secretary brenda turl (1 page)
16 April 2009Appointment terminated director kenvyn urquhart (1 page)
16 April 2009Registered office changed on 16/04/2009 from the old court house fish hill royston hertfordshire SG8 9XT (1 page)
16 April 2009Director and secretary appointed daniel charles wardley (4 pages)
16 April 2009Registered office changed on 16/04/2009 from the old court house fish hill royston hertfordshire SG8 9XT (1 page)
16 April 2009Director appointed david charles beswick (4 pages)
16 April 2009Appointment terminated director timothy turl (1 page)
16 April 2009Appointment Terminated Secretary vivienne urquhart (1 page)
16 April 2009Appointment Terminated Director kenvyn urquhart (1 page)
16 April 2009Appointment terminated secretary brenda turl (1 page)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 July 2008Secretary appointed brenda kathleen turl (1 page)
25 July 2008Secretary appointed brenda kathleen turl (1 page)
16 July 2008Return made up to 28/06/08; no change of members (7 pages)
16 July 2008Return made up to 28/06/08; no change of members (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 July 2007Return made up to 28/06/07; no change of members (7 pages)
27 July 2007Return made up to 28/06/07; no change of members (7 pages)
17 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2006Return made up to 28/06/06; full list of members (7 pages)
22 August 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 28/06/05; full list of members (7 pages)
4 July 2005Return made up to 28/06/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 16/07/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2002Return made up to 03/08/02; full list of members (7 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
3 August 2001Return made up to 03/08/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 2000Return made up to 03/08/00; full list of members (6 pages)
1 August 2000Return made up to 03/08/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 October 1999Registered office changed on 06/10/99 from: the old court house fish hill royston hertfordshire SG8 9AF (1 page)
6 October 1999Registered office changed on 06/10/99 from: the old court house fish hill royston hertfordshire SG8 9AF (1 page)
1 October 1999Return made up to 03/08/99; full list of members (5 pages)
1 October 1999Return made up to 03/08/99; full list of members
  • 363(287) ‐ Registered office changed on 01/10/99
(5 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1998Return made up to 03/08/98; no change of members (4 pages)
30 July 1998Return made up to 03/08/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 August 1997Return made up to 03/08/97; no change of members (4 pages)
14 August 1997Return made up to 03/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 August 1996Return made up to 03/08/96; full list of members (6 pages)
4 August 1996Return made up to 03/08/96; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
31 August 1995Return made up to 03/08/95; full list of members (6 pages)
31 August 1995Return made up to 03/08/95; full list of members (6 pages)
20 February 1980Incorporation (16 pages)
20 February 1980Incorporation (16 pages)