Company NameM. C. Turbin & Associates Limited
Company StatusDissolved
Company Number03758020
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date19 November 2002 (21 years, 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 NameMr Martin Clive Turbin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999
Appointment Duration3 years, 7 months (closed 19 November 2002)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address28 Pound Lane
Bowers Gifford
Basildon
Essex
SS13 2HF
Secretary NameCarol Pauline Hookings
NationalityBritish
StatusClosed
Appointed22 April 1999
Appointment Duration3 years, 7 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address28 Pound Lane
Bowers Gifford
Basildon
Essex
SS13 2HF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 April 1999
Appointment Duration1 day (resigned 23 April 1999)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address24b Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£201
Cash£208
Current Liabilities£1,200

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
7 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
4 February 2000Registered office changed on 04/02/00 from: 17 pendle close basildon essex SS14 3NA (1 page)
30 April 1999Secretary resigned (1 page)
23 April 1999Incorporation (19 pages)