Company NameTurret Limited
Company StatusDissolved
Company Number02637587
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)
Dissolution Date16 January 2021 (3 years, 3 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Suzanne Lorraine Jeffery
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(1 month after company formation)
Appointment Duration1 year (resigned 28 September 1992)
RoleSecretary
Correspondence Address9 Kingsway
London
WC2B 6YF
Secretary NameBelinda Frixou
NationalityBritish
StatusResigned
Appointed13 September 1991(1 month after company formation)
Appointment Duration1 year (resigned 28 September 1992)
RoleSolicitor
Correspondence AddressFlat 1
26 Palace Court
London
W2 4HZ
Director NameBryan Charles Duffield
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address5 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameLydia Skinner
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(1 year, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address15 Merchants Wharf
St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TR
Secretary NameLydia Skinner
NationalityBritish
StatusResigned
Appointed28 September 1992(1 year, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address15 Merchants Wharf
St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TR
Director NameJohn Bryan Duffield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 2006)
RoleDriving Instructor
Correspondence Address251 Aylsham Drive
Uxbridge
Middlesex
UB10 8UH
Director NameSusan Gay Mason
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressWhiteside
Cherry Tree Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9DQ
Director NamePeter Chong
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed16 December 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2006)
RoleSolicitor
Correspondence Address39 Moorfield Road
Denham Green
Middlesex
UB9 5NE
Director NameKeith Wood
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address15 Merchant's Wharf
St Peter's Basin
Newcastle
Tyne & Wear
NE6 1TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2007
Net Worth£1,072,266
Cash£36,304
Current Liabilities£614,206

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2021Final Gazette dissolved following liquidation (1 page)
16 October 2020Notice of final account prior to dissolution (15 pages)
18 January 2012Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 January 2012 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from tenon tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
13 May 2009Registered office changed on 13/05/2009 from tenon tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
13 May 2009Registered office changed on 13/05/2009 from floor d milburn house dean street newcastle upon tyne tyne and wear NE1 1LE (1 page)
13 May 2009Registered office changed on 13/05/2009 from floor d milburn house dean street newcastle upon tyne tyne and wear NE1 1LE (1 page)
12 November 2008Appointment of a liquidator (2 pages)
12 November 2008Appointment of a liquidator (2 pages)
10 October 2008Insolvency:miscellaneous notch form to change or or newcastle (2 pages)
10 October 2008Insolvency:miscellaneous notch form to change or or newcastle (2 pages)
8 October 2008Order of court to wind up (1 page)
8 October 2008Order of court to wind up (1 page)
7 August 2008Appointment terminated director and secretary lydia skinner (1 page)
7 August 2008Appointment terminated director and secretary lydia skinner (1 page)
7 August 2008Appointment terminated director keith wood (2 pages)
7 August 2008Appointment terminated director keith wood (2 pages)
5 November 2007Return made up to 14/08/07; full list of members (7 pages)
5 November 2007Return made up to 14/08/07; full list of members (7 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 March 2007Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2007Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2006£ ic 100/83 29/09/06 £ sr 17@1=17 (1 page)
29 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
29 November 2006£ ic 100/83 29/09/06 £ sr 17@1=17 (1 page)
29 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 September 2005Return made up to 14/08/05; full list of members (3 pages)
1 September 2005Return made up to 14/08/05; full list of members (3 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Location of register of members (1 page)
9 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Location of register of members (1 page)
9 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 August 2004Return made up to 14/08/04; full list of members (8 pages)
9 August 2004Return made up to 14/08/04; full list of members (8 pages)
25 June 2004Registered office changed on 25/06/04 from: c/o gittins mulderrig 6 high street northwood middlesex HA6 1BN (1 page)
25 June 2004Registered office changed on 25/06/04 from: c/o gittins mulderrig 6 high street northwood middlesex HA6 1BN (1 page)
10 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
2 September 2003Return made up to 14/08/03; full list of members (8 pages)
2 September 2003Return made up to 14/08/03; full list of members (8 pages)
28 August 2003Registered office changed on 28/08/03 from: c/o gittins mulderrig canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
28 August 2003Registered office changed on 28/08/03 from: c/o gittins mulderrig canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
5 November 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
18 October 2002Return made up to 14/08/02; full list of members (8 pages)
18 October 2002Return made up to 14/08/02; full list of members (8 pages)
30 April 2002Total exemption full accounts made up to 31 December 2000 (14 pages)
30 April 2002Total exemption full accounts made up to 31 December 2000 (14 pages)
22 November 2001Registered office changed on 22/11/01 from: gittins mulderrig canava house 272 field end road east cote ruislip middlesex HA4 9NA (2 pages)
22 November 2001Registered office changed on 22/11/01 from: gittins mulderrig canava house 272 field end road east cote ruislip middlesex HA4 9NA (2 pages)
7 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(8 pages)
7 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
21 August 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 August 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 31 December 1998 (12 pages)
24 January 2000Full accounts made up to 31 December 1998 (12 pages)
25 November 1999Registered office changed on 25/11/99 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
25 November 1999Registered office changed on 25/11/99 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
14 September 1999Return made up to 14/08/99; no change of members (4 pages)
14 September 1999Return made up to 14/08/99; no change of members (4 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
20 August 1998Return made up to 14/08/98; full list of members (6 pages)
20 August 1998Return made up to 14/08/98; full list of members (6 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Return made up to 14/08/97; no change of members (4 pages)
5 September 1997Return made up to 14/08/97; no change of members (4 pages)
11 August 1997Full accounts made up to 31 December 1996 (12 pages)
11 August 1997Full accounts made up to 31 December 1996 (12 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
5 September 1996Return made up to 14/08/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
5 September 1996Return made up to 14/08/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Return made up to 14/08/95; full list of members (6 pages)
12 October 1995Return made up to 14/08/95; full list of members (6 pages)
8 June 1995Full accounts made up to 31 December 1994 (12 pages)
8 June 1995Full accounts made up to 31 December 1994 (12 pages)
3 February 1995Company name changed castles LIMITED\certificate issued on 06/02/95 (2 pages)
3 February 1995Company name changed castles LIMITED\certificate issued on 06/02/95 (2 pages)
8 March 1993Full accounts made up to 31 December 1992 (10 pages)
8 March 1993Full accounts made up to 31 December 1992 (10 pages)
10 December 1992Ad 16/10/92--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 December 1992Ad 16/10/92--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 August 1992Company name changed\certificate issued on 19/08/92 (2 pages)
19 August 1992Company name changed\certificate issued on 19/08/92 (2 pages)
7 April 1992Company name changed\certificate issued on 07/04/92 (2 pages)
7 April 1992Company name changed\certificate issued on 07/04/92 (2 pages)
14 October 1991Memorandum and Articles of Association (8 pages)
14 October 1991Memorandum and Articles of Association (8 pages)
9 October 1991Company name changed hourequal LIMITED\certificate issued on 09/10/91 (2 pages)
9 October 1991Company name changed hourequal LIMITED\certificate issued on 09/10/91 (2 pages)
14 August 1991Incorporation (9 pages)
14 August 1991Incorporation (9 pages)