Company NameTurnout Services Limited
Company StatusDissolved
Company Number03432675
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameTerence Colin Venton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 13 July 2004)
RoleBuilder
Correspondence Address14 Ladysmith Road
Canning Town
London
E16 4NR
Director NameAlan James Ward
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 13 July 2004)
RoleBuilder
Correspondence Address26 Eastern Promenade
Point Clear Bay
Clacton On Sea
Essex
CO16 8LG
Secretary NameAlan James Ward
NationalityBritish
StatusClosed
Appointed09 October 1997(4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address26 Eastern Promenade
Point Clear Bay
Clacton On Sea
Essex
CO16 8LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringbank House
20 Spring Road St Osyth
Clacton On Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth

Financials

Year2014
Turnover£385
Gross Profit-£65
Net Worth£5,159
Cash£2,317
Current Liabilities£510

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
16 September 2003Voluntary strike-off action has been suspended (1 page)
28 August 2003Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
21 August 2003Application for striking-off (1 page)
9 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 November 2002Return made up to 11/09/02; full list of members (7 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
5 October 2001Return made up to 11/09/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 September 2000 (8 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 September 1999 (9 pages)
23 December 1999Secretary's particulars changed;director's particulars changed (1 page)
4 November 1999Return made up to 11/09/99; no change of members (4 pages)
19 March 1999Full accounts made up to 30 September 1998 (11 pages)
16 September 1998Return made up to 11/09/98; full list of members (6 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Ad 09/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 October 1997Registered office changed on 14/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
11 September 1997Incorporation (17 pages)