Company NameTurner Services Ltd
Company StatusDissolved
Company Number04747810
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 12 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristopher Turner
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleRetired Fireman
Correspondence Address59 Main Road
St. Lawrence Bay
Southminster
Essex
CM0 7NA
Director NameMarilyn Joy Turner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleRetired Nurse
Correspondence Address59 Main Road
St. Lawrence
Southminster
Essex
CM0 7NA
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusClosed
Appointed10 April 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleChartered Certfied Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Return made up to 29/04/07; full list of members (2 pages)
2 October 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page)
23 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
5 May 2006Return made up to 29/04/06; full list of members (7 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
10 May 2005Return made up to 29/04/05; full list of members (7 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)