Company NameGP Turner Developments Limited
Company StatusDissolved
Company Number04039714
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameGary Peter Turner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleBuilder
Correspondence AddressPriory Hill
Rowanburn
Canonbie
Dumfriesshire
DG14 0RE
Scotland
Secretary NameLiesje Helen Cheesmond Turner
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleOffice Manager
Correspondence AddressPriory Hill
Rowanburn
Canonbie
Dumfriesshire
DG14 0RE
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressJoseph Miller & Co
Floor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 August 2009Return made up to 24/07/09; full list of members (3 pages)
12 August 2009Return made up to 24/07/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Return made up to 24/07/08; full list of members (3 pages)
26 August 2008Return made up to 24/07/08; full list of members (3 pages)
25 October 2007Return made up to 24/07/07; full list of members (2 pages)
25 October 2007Return made up to 24/07/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 July 2007Registered office changed on 24/07/07 from: 4 central place haltwhistle northumberland NE49 0DF (1 page)
24 July 2007Registered office changed on 24/07/07 from: 4 central place haltwhistle northumberland NE49 0DF (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Return made up to 24/07/06; full list of members (6 pages)
11 August 2006Return made up to 24/07/06; full list of members (6 pages)
3 August 2005Return made up to 24/07/05; full list of members (6 pages)
3 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Particulars of mortgage/charge (5 pages)
24 February 2005Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
10 August 2004Return made up to 24/07/04; full list of members (6 pages)
10 August 2004Return made up to 24/07/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 October 2003Particulars of mortgage/charge (5 pages)
30 October 2003Particulars of mortgage/charge (5 pages)
20 September 2003Return made up to 24/07/03; full list of members (6 pages)
20 September 2003Return made up to 24/07/03; full list of members (6 pages)
17 June 2003Registered office changed on 17/06/03 from: middle lipwood cottage haydon bridge hexham northumberland NE47 6EB (1 page)
17 June 2003Registered office changed on 17/06/03 from: middle lipwood cottage haydon bridge hexham northumberland NE47 6EB (1 page)
3 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 March 2003Particulars of mortgage/charge (5 pages)
27 March 2003Particulars of mortgage/charge (5 pages)
13 August 2002Return made up to 24/07/02; no change of members (6 pages)
13 August 2002Return made up to 24/07/02; no change of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2001Return made up to 24/07/01; full list of members (6 pages)
7 August 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
7 August 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
4 September 2000Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 September 2000Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New director appointed (2 pages)
24 July 2000Incorporation (12 pages)
24 July 2000Incorporation (12 pages)