Company NameTurbinia Enterprises Limited
Company StatusDissolved
Company Number05336798
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameNorham House 1006 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf John Dennis Macintyre
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(1 month after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2008)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressBurn View 94 New Ridley Road
Stocksfield
Northumberland
NE43 7EF
Director NameMr David Chesser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkirk House
Watling Street
Corbridge
Northumberland
NE45 5AQ
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed14 August 2007(2 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 06 August 2008)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameIan Humphery Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2005(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 2007)
RoleCompany Director
Correspondence Address15 Otterburn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RR
Director NameProf Michael Andrew Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2007)
RoleScientist
Country of ResidenceEngland
Correspondence AddressBurton Cottage Humberton
Helperby
York
North Yorkshire
YO16 2RZ
Secretary NameColin John Proudfoot
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Hild Close
Darlington
County Durham
DL3 8LD
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Location

Registered AddressMarlborough House
Marlborough Crescent
Newcastle Upon Tyne
NE1 4EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
10 January 2008Application for striking-off (1 page)
27 December 2007Secretary's particulars changed (1 page)
13 December 2007Director resigned (1 page)
27 September 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
28 June 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Registered office changed on 30/03/07 from: marlborough house marlborough crescent newcastle upon tyne NE1 4EE (1 page)
19 January 2007Return made up to 19/01/07; full list of members (2 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 September 2006Registered office changed on 06/09/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
7 July 2006Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
27 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2006Return made up to 19/01/06; full list of members (2 pages)
20 April 2005Memorandum and Articles of Association (4 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
17 February 2005Company name changed norham house 1006 LIMITED\certificate issued on 17/02/05 (2 pages)
19 January 2005Incorporation (16 pages)