Company NameTurner Williams Limited
Company StatusDissolved
Company Number01879427
CategoryPrivate Limited Company
Incorporation Date22 January 1985(39 years, 3 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Anthony Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 16 January 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence Address40 The Deerings
Harpenden
Hertfordshire
AL5 2PE
Director NameMr Paul Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 Furlong Way
Great Amwell
Ware
Hertfordshire
SG12 9TE
Secretary NameMr Paul Davies
NationalityBritish
StatusClosed
Appointed13 April 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 Furlong Way
Great Amwell
Ware
Hertfordshire
SG12 9TE
Director NameMr Michael John Simpson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 1992)
RoleExecutive
Correspondence Address49 Main Street
Kilconquhar
Leven
Fife
KY9 1LG
Scotland
Secretary NameCarole Valerie Williams
NationalityBritish
StatusResigned
Appointed14 April 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address40 The Deerings
Harpenden
Hertfordshire
AL5 2PE
Director NameMr Anthony Hartley Turner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleConsultant
Correspondence Address5 Homestead Close
St Albans
Hertfordshire
AL2 2TB
Director NameMr Geoffrey Macaulay Saunders
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1993(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 April 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 St Pauls Road West
Dorking
Surrey
RH4 2HU
Secretary NameMr Geoffrey Macaulay Saunders
NationalityIrish
StatusResigned
Appointed01 January 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 St Pauls Road West
Dorking
Surrey
RH4 2HU

Location

Registered Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Voluntary strike-off action has been suspended (1 page)
6 March 2000Application for striking-off (1 page)
17 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
24 April 1999Return made up to 14/04/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1999Registered office changed on 20/01/99 from: eclipse court, half moon yard chequer street st. Albans hertfordshire AL1 3YD (1 page)
11 May 1998Return made up to 14/04/98; full list of members (6 pages)
11 May 1998Secretary resigned;director resigned (1 page)
11 May 1998New secretary appointed (2 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 August 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: tyttenhanger house coursers road st.albans hertfordshire AL4 0PG (1 page)
4 May 1997Return made up to 14/04/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
18 June 1996Return made up to 14/04/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 June 1995Director resigned (2 pages)
1 May 1995Return made up to 14/04/95; change of members (6 pages)
1 May 1995Director's particulars changed (2 pages)