Company NameJohn McDowell (Turf Accountants) Limited
Company StatusDissolved
Company Number00677543
CategoryPrivate Limited Company
Incorporation Date12 December 1960(63 years, 5 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard John Dowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(49 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Chanterlands Avenue
Hull
East Yorkshire
HU5 3TS
Secretary NameAbacus Accountants Ltd (Corporation)
StatusClosed
Appointed05 September 2007(46 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 07 August 2012)
Correspondence Address122 Chanterlands Avenue
Hull
North Humberside
HU5 3TS
Director NameMrs Joan Dowell
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years after company formation)
Appointment Duration11 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address27 Bristol Road
Hull
North Humberside
HU5 5XH
Director NameMr Terence Osborn
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years after company formation)
Appointment Duration19 years, 1 month (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hymers Avenue
Hull
North Humberside
HU3 1LL
Secretary NameMrs Joan Dowell
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years after company formation)
Appointment Duration11 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address27 Bristol Road
Hull
North Humberside
HU5 5XH
Director NameRichard John Dowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(41 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bristol Road
Wold Road
Hull
East Yorkshire
HU5 5XH
Secretary NameMr Terence Osborn
NationalityBritish
StatusResigned
Appointed27 June 2002(41 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hymers Avenue
Hull
North Humberside
HU3 1LL
Director NameChristine Bradley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(49 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Chanterlands Avenue
Hull
E Yorks
HU5 3TS

Location

Registered Address122 Chanterlands Avenue
Hull
East Yorkshire
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£5,433
Cash£19,853
Current Liabilities£14,420

Accounts

Latest Accounts23 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 April

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2011Total exemption small company accounts made up to 23 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 23 April 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(4 pages)
4 January 2011Director's details changed for Richard John Dowell on 6 May 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(4 pages)
4 January 2011Director's details changed for Richard John Dowell on 6 May 2010 (2 pages)
4 January 2011Director's details changed for Richard John Dowell on 6 May 2010 (2 pages)
19 May 2010Appointment of Richard John Dowell as a director (3 pages)
19 May 2010Appointment of Richard John Dowell as a director (3 pages)
19 May 2010Termination of appointment of Christine Bradley as a director (2 pages)
19 May 2010Termination of appointment of Christine Bradley as a director (2 pages)
31 March 2010Appointment of Christine Bradley as a director (3 pages)
31 March 2010Appointment of Christine Bradley as a director (3 pages)
12 March 2010Termination of appointment of Terence Osborn as a director (2 pages)
12 March 2010Termination of appointment of Richard Dowell as a director (2 pages)
12 March 2010Termination of appointment of Terence Osborn as a director (2 pages)
12 March 2010Termination of appointment of Richard Dowell as a director (2 pages)
15 January 2010Total exemption small company accounts made up to 23 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 23 April 2009 (4 pages)
5 January 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Richard John Dowell on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Terence Osborn on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Terence Osborn on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Richard John Dowell on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Terence Osborn on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Richard John Dowell on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
18 February 2009Total exemption small company accounts made up to 23 April 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 23 April 2008 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 23 April 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 23 April 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 October 2007Registered office changed on 12/10/07 from: 53 hymers avenue spring bank west hull HU3 1LL (1 page)
12 October 2007Registered office changed on 12/10/07 from: 53 hymers avenue spring bank west hull HU3 1LL (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
23 February 2007Total exemption full accounts made up to 23 April 2006 (8 pages)
23 February 2007Total exemption full accounts made up to 23 April 2006 (8 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 February 2006Total exemption full accounts made up to 23 April 2005 (8 pages)
15 February 2006Total exemption full accounts made up to 23 April 2005 (8 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 23 April 2004 (8 pages)
28 February 2005Total exemption full accounts made up to 23 April 2004 (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 23 April 2003 (9 pages)
24 February 2004Total exemption full accounts made up to 23 April 2003 (9 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 23 April 2002 (9 pages)
26 February 2003Total exemption full accounts made up to 23 April 2002 (9 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002Secretary resigned;director resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
26 February 2002Total exemption full accounts made up to 23 April 2001 (9 pages)
26 February 2002Total exemption full accounts made up to 23 April 2001 (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2001Full accounts made up to 23 April 2000 (7 pages)
14 March 2001Full accounts made up to 23 April 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2000Full accounts made up to 23 April 1999 (9 pages)
21 February 2000Full accounts made up to 23 April 1999 (9 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 1999Full accounts made up to 23 April 1998 (10 pages)
23 February 1999Full accounts made up to 23 April 1998 (10 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
20 February 1998Full accounts made up to 23 April 1997 (9 pages)
20 February 1998Full accounts made up to 23 April 1997 (9 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 February 1997Full accounts made up to 23 April 1996 (7 pages)
21 February 1997Full accounts made up to 23 April 1996 (7 pages)
31 December 1996Return made up to 31/12/96; full list of members (6 pages)
31 December 1996Return made up to 31/12/96; full list of members (6 pages)
18 February 1996Full accounts made up to 23 April 1995 (9 pages)
18 February 1996Full accounts made up to 23 April 1995 (9 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)