Company NameLIZ Turner Design Limited
Company StatusDissolved
Company Number03966894
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameElizabeth Kay Turner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleDesigner/Pattern Cutter
Correspondence Address5 Woodland Road
Loughton
Essex
IG10 1HQ
Secretary NameTimothy Frank Gerald Morgan
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleAccountant
Correspondence Address93 Glengall Road
London
NW6 7HG
Director NameWilliam James Ferguson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleBusiness Manager
Correspondence Address23 Keytes Lane
Barford
Warwick
Warwickshire
CV35 8EP
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address5 Woodland Road
Loughton
Essex
IG10 1HQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£805
Current Liabilities£1,921

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
24 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 May 2003Return made up to 06/04/03; full list of members (6 pages)
27 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
29 May 2002Return made up to 06/04/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 May 2001Return made up to 06/04/01; full list of members (6 pages)
4 May 2000Ad 18/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 23 keytes lane barford warwick warwickshire CV35 8EP (1 page)
19 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
6 April 2000Incorporation (11 pages)