Company NameTurkdawn Limited
DirectorGlynn Anthony Roberts
Company StatusDissolved
Company Number01205441
CategoryPrivate Limited Company
Incorporation Date27 March 1975(49 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Glynn Anthony Roberts
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1999(23 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Gun Hill
Arley
Coventry
CV7 8HA
Secretary NameAdrian Martin Donohoe
NationalityBritish
StatusCurrent
Appointed16 March 2001(25 years, 12 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address28 Charles Road
Solihull
West Midlands
B91 1TS
Director NameAdrian Martin Donohoe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 March 2001)
RoleCarpenter
Correspondence Address22 Grove Road
Sparkhill
Birmingham
West Midlands
B11 4DE
Director NameJohn Joseph Donohoe
Date of BirthJuly 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleBuilding Contractor
Correspondence Address1026 Old Lode Lane
Solihull
West Midlands
B92 8LJ
Director NameNora Margaret Donohoe
Date of BirthJune 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1026 Old Lode Lane
Solihull
West Midlands
B92 8LJ
Secretary NameNora Margaret Donohoe
NationalityIrish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1026 Old Lode Lane
Solihull
West Midlands
B92 8LJ
Secretary NameNeil Beckford
NationalityBritish
StatusResigned
Appointed13 March 1999(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address311 Birmingham New Road
Dudley
West Midlands
DY1 4SJ

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£39,658
Cash£37,789
Current Liabilities£263,869

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 November 2004Dissolved (1 page)
11 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Appointment of a voluntary liquidator (1 page)
1 December 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
24 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2002Statement of affairs (6 pages)
24 May 2002Appointment of a voluntary liquidator (1 page)
2 May 2002Registered office changed on 02/05/02 from: 22A grove road sparkhill birmingham B11 4DE (1 page)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Secretary resigned;director resigned (1 page)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999New secretary appointed (2 pages)
8 March 1999New director appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (15 pages)
30 April 1997Particulars of mortgage/charge (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 November 1996Particulars of mortgage/charge (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (12 pages)
12 February 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1995Particulars of mortgage/charge (12 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (16 pages)
24 March 1995Return made up to 31/12/94; full list of members (6 pages)
24 March 1995Accounting reference date extended from 31/12 to 31/03 (1 page)