Company NameTurtle Dance Limited
Company StatusDissolved
Company Number04009517
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date14 August 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGraham Sinclair Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(1 day after company formation)
Appointment Duration18 years, 2 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Langley Ave
Whitley Bay
Tyne & Wear
NE25 9DF
Secretary NameGraham Sinclair Smith
NationalityBritish
StatusClosed
Appointed08 June 2000(1 day after company formation)
Appointment Duration18 years, 2 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Langley Ave
Whitley Bay
Tyne & Wear
NE25 9DF
Director NameJohn Daniel Smith
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(1 day after company formation)
Appointment Duration9 years, 10 months (resigned 17 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Dudley Avenue
Leith
Edinburgh
EH6 4PN
Scotland
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Contact

Telephone0191 2653562
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address19 Langley Ave
Whitley Bay
Tyne & Wear
NE25 9DF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Shareholders

1 at £1Candice Niven
50.00%
Ordinary
1 at £1Graham Sinclair Smith
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
8 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
20 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(3 pages)
4 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(3 pages)
4 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(3 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
25 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of John Smith as a director (1 page)
2 July 2010Director's details changed for Graham Sinclair Smith on 17 April 2010 (2 pages)
2 July 2010Secretary's details changed for Graham Sinclair Smith on 10 April 2010 (1 page)
2 July 2010Director's details changed for John Daniel Smith on 17 April 2010 (2 pages)
2 July 2010Secretary's details changed for Graham Sinclair Smith on 10 April 2010 (1 page)
2 July 2010Termination of appointment of John Smith as a director (1 page)
2 July 2010Director's details changed for Graham Sinclair Smith on 17 April 2010 (2 pages)
2 July 2010Director's details changed for John Daniel Smith on 17 April 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Return made up to 07/06/09; full list of members (4 pages)
20 July 2009Return made up to 07/06/09; full list of members (4 pages)
20 July 2009Location of debenture register (1 page)
20 July 2009Location of debenture register (1 page)
20 July 2009Registered office changed on 20/07/2009 from 135 tosson terrace newcastle upon tyne tyne & wear NE6 5EA (1 page)
20 July 2009Registered office changed on 20/07/2009 from 135 tosson terrace newcastle upon tyne tyne & wear NE6 5EA (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 July 2008Return made up to 07/06/08; full list of members (4 pages)
4 July 2008Return made up to 07/06/08; full list of members (4 pages)
14 July 2007Return made up to 07/06/07; no change of members (7 pages)
14 July 2007Return made up to 07/06/07; no change of members (7 pages)
21 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
5 July 2006Return made up to 07/06/06; full list of members (7 pages)
5 July 2006Return made up to 07/06/06; full list of members (7 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 July 2005Return made up to 07/06/05; full list of members (7 pages)
12 July 2005Return made up to 07/06/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 June 2004Return made up to 07/06/04; full list of members (7 pages)
22 June 2004Return made up to 07/06/04; full list of members (7 pages)
27 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 July 2003Return made up to 07/06/03; full list of members (7 pages)
13 July 2003Return made up to 07/06/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 August 2001Return made up to 07/06/01; full list of members (6 pages)
7 August 2001Return made up to 07/06/01; full list of members (6 pages)
29 May 2001Compulsory strike-off action has been discontinued (1 page)
29 May 2001Compulsory strike-off action has been discontinued (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2000Registered office changed on 14/06/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
7 June 2000Incorporation (8 pages)
7 June 2000Incorporation (8 pages)