Company NameTurbocharge Limited
Company StatusDissolved
Company Number02923686
CategoryPrivate Limited Company
Incorporation Date28 April 1994(29 years, 12 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

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

Directors

Director NamePaul Murphy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994(5 days after company formation)
Appointment Duration20 years, 11 months (closed 07 April 2015)
RoleSales And Marketing Executive
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Kemp
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 1997)
RoleSales And Marketing Director
Correspondence Address11 Thornhill Close Hastings Park
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0JS
Director NameMr Michael Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 1997)
RoleProduction Director
Correspondence Address30 Mirlaw Road
Whitelea Chase
Cramlington
Northumberland
NE23 6TZ
Secretary NameMr Michael Mitchell
NationalityBritish
StatusResigned
Appointed03 May 1994(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1995)
RoleProduction Director
Correspondence Address30 Mirlaw Road
Whitelea Chase
Cramlington
Northumberland
NE23 6TZ
Secretary NameLynda Murphy
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 July 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressConeygarth Farmhouse
Bothal
Morpeth
Northumberland
NE61 6QN
Director NameCarole Chwieseni
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1998)
RoleFleet Manager
Correspondence Address65 Bellerby Drive
Derwentcourt Ouston
Chester Le Street
County Durham
DH2 1UF
Director NameLynda Murphy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years after company formation)
Appointment Duration15 years, 11 months (resigned 17 April 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ploverfield Close
Ashington
Northumberland
NE63 8LX
Director NameSheena Methven Bell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2007)
RoleAdministrator
Correspondence Address3 Warren Court
Ashington
Northumberland
NE63 8LL

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

500 at £1Lynda Murphy
50.00%
Ordinary
500 at £1Paul Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,369
Current Liabilities£6,369

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
19 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(3 pages)
19 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(3 pages)
19 August 2014Director's details changed for Paul Murphy on 8 August 2014 (2 pages)
19 August 2014Director's details changed for Paul Murphy on 8 August 2014 (2 pages)
19 August 2014Director's details changed for Paul Murphy on 8 August 2014 (2 pages)
30 June 2014Satisfaction of charge 3 in full (4 pages)
30 June 2014Satisfaction of charge 3 in full (4 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Termination of appointment of Lynda Murphy as a director on 17 April 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Termination of appointment of Lynda Murphy as a director on 17 April 2014 (1 page)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
17 July 2013Director's details changed for Paul Murphy on 24 April 2013 (2 pages)
17 July 2013Director's details changed for Paul Murphy on 24 April 2013 (2 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
17 July 2013Director's details changed for Lynda Murphy on 24 April 2013 (2 pages)
17 July 2013Director's details changed for Lynda Murphy on 24 April 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Registered office address changed from Coneygarth Farmhouse Bothal Morpeth Northumberland NE61 6QN on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Coneygarth Farmhouse Bothal Morpeth Northumberland NE61 6QN on 18 October 2012 (1 page)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Director's details changed for Lynda Murphy on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Paul Murphy on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Lynda Murphy on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Lynda Murphy on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Paul Murphy on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Paul Murphy on 1 October 2009 (2 pages)
10 August 2009Return made up to 17/07/09; full list of members (4 pages)
10 August 2009Return made up to 17/07/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Appointment terminated secretary lynda murphy (1 page)
27 July 2009Appointment terminated secretary lynda murphy (1 page)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 April 2008Registered office changed on 21/04/2008 from st aidans courtyard park view ashington northumberland NE63 8HR (1 page)
21 April 2008Registered office changed on 21/04/2008 from st aidans courtyard park view ashington northumberland NE63 8HR (1 page)
21 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 November 2007Director resigned (1 page)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
6 August 2007Return made up to 17/07/07; full list of members (3 pages)
6 August 2007Return made up to 17/07/07; full list of members (3 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Return made up to 17/07/06; full list of members (7 pages)
22 August 2006Return made up to 17/07/06; full list of members (7 pages)
11 July 2006Registered office changed on 11/07/06 from: 12A laburnum terrace ashington northumberland NE63 0XX (1 page)
11 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 July 2006Registered office changed on 11/07/06 from: 12A laburnum terrace ashington northumberland NE63 0XX (1 page)
11 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 September 2005Return made up to 17/07/05; full list of members (8 pages)
14 September 2005Return made up to 17/07/05; full list of members (8 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
21 February 2005Ad 14/02/05--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
21 February 2005Ad 14/02/05--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
15 September 2004Return made up to 17/07/04; full list of members (7 pages)
15 September 2004Return made up to 17/07/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 October 2003Return made up to 17/07/03; full list of members (7 pages)
18 October 2003Return made up to 17/07/03; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 October 2002Return made up to 17/07/02; full list of members (7 pages)
26 October 2002Return made up to 17/07/02; full list of members (7 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 July 2001Return made up to 17/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
23 July 2001Return made up to 17/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
14 November 2000Full accounts made up to 31 March 2000 (9 pages)
14 November 2000Full accounts made up to 31 March 2000 (9 pages)
25 May 2000Return made up to 28/04/00; full list of members (6 pages)
25 May 2000Return made up to 28/04/00; full list of members (6 pages)
13 September 1999Full accounts made up to 31 March 1999 (9 pages)
13 September 1999Full accounts made up to 31 March 1999 (9 pages)
10 September 1999Return made up to 28/04/99; no change of members (4 pages)
10 September 1999Return made up to 28/04/99; no change of members (4 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
5 May 1998Full accounts made up to 28 February 1998 (9 pages)
5 May 1998Full accounts made up to 28 February 1998 (9 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: wansbeck byusiness centre rotary parkwayal estate ashington northumberland NE63 (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Return made up to 28/04/97; no change of members (4 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: wansbeck byusiness centre rotary parkwayal estate ashington northumberland NE63 (1 page)
22 July 1997Return made up to 28/04/97; no change of members (4 pages)
16 May 1997Full accounts made up to 28 February 1997 (10 pages)
16 May 1997Full accounts made up to 28 February 1997 (10 pages)
2 May 1996Return made up to 28/04/96; no change of members
  • 363(287) ‐ Registered office changed on 02/05/96
(4 pages)
2 May 1996Full accounts made up to 28 February 1996 (10 pages)
2 May 1996Full accounts made up to 28 February 1996 (10 pages)
2 May 1996Return made up to 28/04/96; no change of members
  • 363(287) ‐ Registered office changed on 02/05/96
(4 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
1 May 1995Return made up to 28/04/95; full list of members (6 pages)
1 May 1995Return made up to 28/04/95; full list of members (6 pages)