Company NameTurner Holden Limited
Company StatusDissolved
Company Number04404446
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameTimothy Arthur Holden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleChartered Town Planner
Correspondence Address36 Wellesley Park
Wellington
Somerset
TA21 8PZ
Director NameMalcolm William Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleChartered Town Planner
Correspondence AddressFeldacre
Backways Lane
Wellington
Somerset
TA21 9RN
Secretary NameTimothy Arthur Holden
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleChartered Town Planner
Correspondence Address36 Wellesley Park
Wellington
Somerset
TA21 8PZ
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(7 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1,000
(3 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1,000
(3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
3 November 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
3 November 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
12 April 2010Termination of appointment of Neil Robins as a director (1 page)
12 April 2010Termination of appointment of Neil Robins as a director (1 page)
7 April 2010Full accounts made up to 30 June 2009 (7 pages)
7 April 2010Full accounts made up to 30 June 2009 (7 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
1 April 2010Director's details changed for Neil Stewart Robins on 1 April 2010 (2 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
1 April 2010Director's details changed for Neil Stewart Robins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Neil Stewart Robins on 1 April 2010 (2 pages)
13 August 2009Director appointed andrew howard (2 pages)
13 August 2009Director appointed andrew howard (2 pages)
18 June 2009Return made up to 26/03/09; full list of members (4 pages)
18 June 2009Return made up to 26/03/09; full list of members (4 pages)
18 June 2009Appointment terminated director robert hartley (1 page)
18 June 2009Appointment Terminated Director robert hartley (1 page)
23 December 2008Full accounts made up to 30 June 2008 (15 pages)
23 December 2008Full accounts made up to 30 June 2008 (15 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
12 November 2008Appointment Terminated Director and Secretary denis connery (1 page)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
8 January 2008Full accounts made up to 30 June 2007 (22 pages)
8 January 2008Full accounts made up to 30 June 2007 (22 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
2 April 2007Return made up to 26/03/07; full list of members (3 pages)
2 April 2007Return made up to 26/03/07; full list of members (3 pages)
18 February 2007Section 394 (1 page)
18 February 2007Declaration of assistance for shares acquisition (4 pages)
18 February 2007Section 394 (1 page)
18 February 2007Declaration of assistance for shares acquisition (4 pages)
18 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 February 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
16 February 2007New director appointed (3 pages)
16 February 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
16 February 2007New director appointed (3 pages)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007New secretary appointed;new director appointed (3 pages)
16 February 2007New secretary appointed;new director appointed (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (3 pages)
16 February 2007Registered office changed on 16/02/07 from: st marys house magdalene street taunton somerset TA1 1SB (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: st marys house magdalene street taunton somerset TA1 1SB (1 page)
16 February 2007New director appointed (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 May 2006Return made up to 26/03/06; full list of members (2 pages)
19 May 2006Return made up to 26/03/06; full list of members (2 pages)
3 May 2005Return made up to 26/03/05; full list of members (3 pages)
3 May 2005Return made up to 26/03/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 May 2004Return made up to 26/03/04; full list of members (8 pages)
5 May 2004Return made up to 26/03/04; full list of members (8 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 November 2003Accounts made up to 31 March 2003 (2 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
13 April 2003Registered office changed on 13/04/03 from: 16 the crescent taunton somerset TA1 4EB (2 pages)
13 April 2003Registered office changed on 13/04/03 from: 16 the crescent taunton somerset TA1 4EB (2 pages)
13 April 2003Return made up to 26/03/03; full list of members (7 pages)
13 April 2003Return made up to 26/03/03; full list of members (7 pages)
13 May 2002Registered office changed on 13/05/02 from: 16 churchill way cardiff CF10 2DX (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 16 churchill way cardiff CF10 2DX (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
8 May 2002Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2002Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2002Incorporation (13 pages)