Company NameThe Turnaround Partnership Limited
Company StatusDissolved
Company Number03717624
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameUltimate Data Networks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Cooper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 28 August 2007)
RoleAccountant
Correspondence Address9 Spring Gardens
Anlaby Common
Hull
East Yorkshire
HU4 7QQ
Director NameNeil Edwin Watts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address83 Birklands Drive
Ings Road
Hull
East Yorkshire
HU8 0LN
Secretary NameNeil Edwin Watts
NationalityBritish
StatusClosed
Appointed05 March 1999(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address83 Birklands Drive
Ings Road
Hull
East Yorkshire
HU8 0LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address650 Anlaby Road
Hull
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
21 June 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
9 June 2005Return made up to 22/02/05; full list of members (7 pages)
21 September 2004Return made up to 22/02/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
13 October 2003Return made up to 22/02/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
2 May 2002Return made up to 22/02/02; full list of members (6 pages)
30 May 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
30 May 2001Registered office changed on 30/05/01 from: 48 newland avenue hull north humberside HU5 3AE (1 page)
13 April 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
15 March 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
23 March 2000Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1999Company name changed ultimate data networks LIMITED\certificate issued on 18/05/99 (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 9 spring gardens anlaby common hull HU4 7QQ (1 page)
11 March 1999Registered office changed on 11/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 March 1999Registered office changed on 05/03/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)