Company NameTurrell Properties Limited
Company StatusDissolved
Company Number07426120
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous NameRapid Results Properties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Caroline Morrow Turrell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMullen Stoker House Unit 12 Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressMullen Stoker House Unit 12 Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Application to strike the company off the register (3 pages)
9 May 2012Application to strike the company off the register (3 pages)
7 December 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(3 pages)
7 December 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(3 pages)
7 December 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(3 pages)
20 July 2011Registered office address changed from 6 William Robson House Claypath Durham DH1 1SA United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 6 William Robson House Claypath Durham DH1 1SA United Kingdom on 20 July 2011 (1 page)
8 November 2010Company name changed rapid results properties LIMITED\certificate issued on 08/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-05
(3 pages)
8 November 2010Company name changed rapid results properties LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2010Appointment of Ms Caroline Morrow Turrell as a director (2 pages)
8 November 2010Appointment of Ms Caroline Morrow Turrell as a director (2 pages)
2 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
2 November 2010Incorporation (20 pages)
2 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
2 November 2010Incorporation (20 pages)