Company NameTurnhead Construction Limited
DirectorDavid Thomas Elder
Company StatusDissolved
Company Number02433319
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Thomas Elder
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressComrie House
West Roddymoor
Crook
Co Durham
DL15 9QD
Director NameMrs Rosemary Elder
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleClerk Typist
Correspondence AddressComrie House
West Roddymoor
Crook
Co Durham
DL15 9QD
Secretary NameMrs Rosemary Elder
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressComrie House
West Roddymoor
Crook
Co Durham
DL15 9QD

Location

Registered AddressGainsborough House
34-30 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 March 2000Dissolved (1 page)
17 December 1999Liquidators statement of receipts and payments (5 pages)
17 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
19 May 1997Statement of affairs (10 pages)
8 May 1997Registered office changed on 08/05/97 from: comrie house west roddymoor crook co.durham DL15 9QD (1 page)
6 May 1997Appointment of a voluntary liquidator (1 page)
6 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 January 1996Return made up to 28/12/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)