Company NameInturf Limited
Company StatusDissolved
Company Number01918683
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDerek John Bunker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressJokers Wild 201 Benfleet Road
Benfleet
Essex
SS7 1QG
Director NameMr Derek Lawrence Ward Edwards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address1 Fossbeck Close
Wilberfoss
York
North Yorkshire
YO4 5PR
Director NameGraeme David Forbes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressWester Riggs
Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Secretary NameMr Jeffrey White
NationalityBritish
StatusClosed
Appointed01 August 1992(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address14 Ryburn Close
York
North Yorkshire
YO3 4XH
Director NameWilliam Peter Adams
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address12 Vixen Walk
New Milton
Hampshire
BH25 5RU
Director NameMr Richard Desmond Edwards
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address96 Fulmar Road
Nottage
Porthcawl
Mid Glamorgan
CF36 3PW
Wales
Secretary NameMr Richard Desmond Edwards
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address96 Fulmar Road
Nottage
Porthcawl
Mid Glamorgan
CF36 3PW
Wales

Location

Registered AddressThe Chestnuts
Wilberfoss
Yokk
YO41 5NT
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishWilberfoss
WardPocklington Provincial
Built Up AreaWilberfoss

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
5 May 2000Return made up to 19/04/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 May 1999Return made up to 19/04/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 April 1998Return made up to 19/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 May 1997Return made up to 19/04/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 May 1996Return made up to 19/04/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 May 1995Return made up to 19/04/95; no change of members (4 pages)