Company NameTurbocontrol Limited
Company StatusDissolved
Company Number03027917
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMalcolm Sowerby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleEngineer
Correspondence Address3 Tenterden Way
Pendasfields
Leeds
West Yorkshire
LS15 8XJ
Secretary NameCharles Michael Cordingley
NationalityBritish
StatusCurrent
Appointed02 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleEngineer
Correspondence Address3
Hillcrest Rise Cookridge
Leeds
Yorkshire
LS16 7DJ
Director NameCharles Michael Cordingley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address3
Hillcrest Rise Cookridge
Leeds
Yorkshire
LS16 7DJ
Director NameBryan Etherington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address24 Broomcroft Road
Ossett
West Yorkshire
WF5 8LH
Director NameMohan Singh Sandhu
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address1 Harwill Croft
Churwell
Leeds
Yorkshire
LS27 7PG
Director NameDennis Watson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 12 months
RoleEngineer
Correspondence Address1 Beech Avenue Lime Pit Lane
Stanley
Wakefield
West Yorkshire
WF3 4PF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameLeslie Roland Code
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 1998)
RoleDesigner
Correspondence Address7 The Coppice
Thorpe Willoughby
Selby
North Yorkshire
YO8 9PX

Location

Registered Address41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 March 2001Dissolved (1 page)
15 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1998Appointment of a voluntary liquidator (1 page)
2 October 1998Statement of affairs (7 pages)
4 September 1998Registered office changed on 04/09/98 from: unit 17 moorlane trading estate sherburn in elmet leeds LS25 6ES (1 page)
3 July 1998Director resigned (1 page)
7 November 1997Particulars of mortgage/charge (3 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
20 March 1997Return made up to 01/03/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 March 1996Return made up to 01/03/96; full list of members (6 pages)
5 March 1996Registered office changed on 05/03/96 from: 34 beechfield close thorpe willoghby selby north yorkshire YO8 9QJ (1 page)
29 September 1995Ad 21/09/95--------- £ si 500@1=500 £ ic 22801/23301 (2 pages)
8 June 1995Ad 26/05/95--------- £ si 12800@1=12800 £ ic 4001/16801 (2 pages)
9 May 1995Accounting reference date notified as 30/04 (1 page)
28 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995£ nc 1000/1000000 02/03/95 (1 page)
28 March 1995Registered office changed on 28/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)