Company NameTurtle Solutions Limited
Company StatusDissolved
Company Number03516178
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameGemma Louise Scase
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 16 July 2002)
RoleProfessional Golfer
Correspondence Address195 Broxburn Drive
South Ockendon
Essex
RM15 5PQ
Director NameLorraine Joyce Scase
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 16 July 2002)
RoleAdministrator
Correspondence Address195 Broxburn Drive
South Ockendon
Essex
RM15 5PQ
Secretary NameLorraine Joyce Scase
NationalityBritish
StatusClosed
Appointed30 September 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 16 July 2002)
RoleAdministrator
Correspondence Address195 Broxburn Drive
South Ockendon
Essex
RM15 5PQ
Director NameJohn Edward Evans
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleSalesman
Correspondence Address453 Upminster Road North
Rainham
Essex
RM13 9SB
Director NamePaul Scase
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleSalesman
Correspondence Address195 Broxburn Drive
South Ockendon
Essex
RM15 5PQ
Secretary NamePaul Scase
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleSalesman
Correspondence Address195 Broxburn Drive
South Ockendon
Essex
RM15 5PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
13 February 2002Application for striking-off (1 page)
17 December 2001Director's particulars changed (1 page)
19 March 2001Return made up to 24/02/01; full list of members (6 pages)
30 May 2000Return made up to 24/02/00; full list of members (7 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1999Registered office changed on 24/11/99 from: construction house runwell road wickford essex SS11 7HQ (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Return made up to 24/02/99; full list of members (6 pages)
26 February 1998Secretary resigned (1 page)
24 February 1998Incorporation (17 pages)