Company NameMilton Turner Limited
DirectorMark Turner
Company StatusDissolved
Company Number04251234
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Turner
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleExhibition Stand Contractor
Correspondence Address10 Bertie Street
Dudley Hill
Bradford
West Yorkshire
BD4 9LL
Secretary NameKaren Robertshaw
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Margate Road
Bradford
West Yorkshire
BD4 7LB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2005Dissolved (1 page)
20 May 2005Liquidators statement of receipts and payments (5 pages)
18 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2004Statement of affairs (6 pages)
27 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2004Appointment of a voluntary liquidator (1 page)
11 October 2004Registered office changed on 11/10/04 from: milton turner LTD furnace road, oakenshaw bradford west yorkshire BD12 7BH (1 page)
4 August 2004Return made up to 12/07/04; full list of members (6 pages)
14 December 2003Return made up to 12/07/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 September 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(6 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
20 July 2001Secretary resigned (1 page)
12 July 2001Incorporation (20 pages)