Company NameSandra Turner Ltd
Company StatusDissolved
Company Number04505490
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NamePaul Turner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 27 December 2011)
RoleHairdressing
Country of ResidenceUnited Kingdom
Correspondence Address30 Eden Close
Acomb Park
York
North Yorkshire
YO24 2RD
Director NameSandra Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 27 December 2011)
RoleHairdressing
Country of ResidenceUnited Kingdom
Correspondence Address30 Eden Close
Acomb Park
York
North Yorkshire
YO24 2RD
Secretary NamePaul Turner
NationalityBritish
StatusClosed
Appointed25 September 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 27 December 2011)
RoleHairdressing
Country of ResidenceUnited Kingdom
Correspondence Address30 Eden Close
Acomb Park
York
North Yorkshire
YO24 2RD
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address30 Eden Close
Acomb Park
York
North Yorkshire
YO24 2RD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork

Shareholders

1 at £1Paul Turner
50.00%
Ordinary A
1 at £1Sandra Turner
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,006
Cash£2,647
Current Liabilities£346

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Director's details changed for Sandra Turner on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Paul Turner on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Paul Turner on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Sandra Turner on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(5 pages)
31 August 2010Director's details changed for Sandra Turner on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(5 pages)
31 August 2010Director's details changed for Paul Turner on 7 August 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Return made up to 07/08/09; full list of members (4 pages)
15 September 2009Return made up to 07/08/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Return made up to 07/08/08; full list of members (4 pages)
29 September 2008Return made up to 07/08/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2007Return made up to 07/08/07; full list of members (2 pages)
6 September 2007Return made up to 07/08/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 07/08/06; full list of members (2 pages)
4 September 2006Return made up to 07/08/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 07/08/05; full list of members (3 pages)
11 August 2005Return made up to 07/08/05; full list of members (3 pages)
12 January 2005Return made up to 07/08/04; full list of members (7 pages)
12 January 2005Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
23 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
23 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
22 September 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2003Return made up to 07/08/03; full list of members (7 pages)
2 September 2003Registered office changed on 02/09/03 from: 36 eden close acomb park york north yorkshire YO24 2RD (1 page)
2 September 2003Registered office changed on 02/09/03 from: 36 eden close acomb park york north yorkshire YO24 2RD (1 page)
7 June 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 June 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 January 2003Registered office changed on 25/01/03 from: 36 eden close acomb park york north yorkshire YO2 2RD (1 page)
25 January 2003Registered office changed on 25/01/03 from: 36 eden close acomb park york north yorkshire YO2 2RD (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
7 August 2002Incorporation (15 pages)