Company NameTurboventure (Northumbria) Limited
Company StatusDissolved
Company Number05775763
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard Laurence Wilson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Corporation Street
Newcastle Upon Tyne
Tyne & Wear
NE4 5QB
Secretary NameMr Paul Barry Glaholm
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 High Row
Stargate
Ryton
Tyne & Wear
NE40 3EE

Contact

Websitewww.turboventures.co.uk
Telephone0191 2325872
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address85 Corporation Street
Newcastle Upon Tyne
Tyne & Wear
NE4 5QB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Richard Laurence Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,657
Cash£1,599
Current Liabilities£88,645

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (2 pages)
12 February 2015Application to strike the company off the register (2 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Richard Laurence Wilson on 10 April 2010 (2 pages)
19 May 2010Director's details changed for Richard Laurence Wilson on 10 April 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Return made up to 10/04/09; full list of members (3 pages)
1 June 2009Appointment terminated secretary paul glaholm (1 page)
1 June 2009Return made up to 10/04/09; full list of members (3 pages)
1 June 2009Appointment terminated secretary paul glaholm (1 page)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 April 2008Return made up to 10/04/08; full list of members (3 pages)
29 April 2008Return made up to 10/04/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
10 April 2006Incorporation (19 pages)
10 April 2006Incorporation (19 pages)