P.S. TURNER (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

P.S. TURNER (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02014938

Incorporation date

27/04/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon24/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/02/2010
First Gazette notice for voluntary strike-off
dot icon31/01/2010
Application to strike the company off the register
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Statement of capital following an allotment of shares on 2010-01-19
dot icon25/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon08/11/2009
Register(s) moved to registered inspection location
dot icon08/11/2009
Register inspection address has been changed
dot icon07/01/2009
Accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 01/10/08; full list of members
dot icon28/07/2008
Location of debenture register
dot icon20/07/2008
Location of register of members
dot icon18/11/2007
Accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 01/10/07; full list of members
dot icon14/10/2007
Location of debenture register
dot icon14/08/2007
Location of register of members
dot icon14/08/2007
Director's particulars changed
dot icon13/08/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU
dot icon05/02/2007
Accounts made up to 2006-09-30
dot icon08/10/2006
Return made up to 01/10/06; full list of members
dot icon27/06/2006
Accounts made up to 2005-09-30
dot icon19/02/2006
Secretary's particulars changed
dot icon16/02/2006
Director's particulars changed
dot icon03/10/2005
Return made up to 01/10/05; full list of members
dot icon14/08/2005
New director appointed
dot icon14/08/2005
Director resigned
dot icon21/10/2004
Accounts made up to 2004-09-30
dot icon10/10/2004
Return made up to 01/10/04; full list of members
dot icon26/05/2004
Director's particulars changed
dot icon31/03/2004
Accounts made up to 2003-09-30
dot icon22/10/2003
Return made up to 10/10/03; full list of members
dot icon09/10/2003
Director resigned
dot icon30/07/2003
Secretary's particulars changed
dot icon05/05/2003
Full accounts made up to 2002-09-30
dot icon14/01/2003
Director resigned
dot icon16/10/2002
Return made up to 10/10/02; full list of members
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon13/12/2001
Return made up to 10/10/01; full list of members
dot icon19/11/2001
Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU
dot icon19/11/2001
Location of debenture register
dot icon19/11/2001
Location of register of members
dot icon15/11/2001
Auditor's resignation
dot icon30/10/2001
Director resigned
dot icon27/10/2001
Location of debenture register
dot icon27/10/2001
Location of register of members
dot icon27/10/2001
Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon09/09/2001
New director appointed
dot icon09/09/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Registered office changed on 21/08/01 from: holly street new springs, aspull wigan lancashire WN2 1DL
dot icon19/08/2001
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon12/06/2001
Full accounts made up to 2001-03-31
dot icon28/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon12/11/2000
Return made up to 10/10/00; full list of members
dot icon12/11/2000
Director resigned
dot icon06/09/2000
Full accounts made up to 2000-04-02
dot icon13/10/1999
Return made up to 10/10/99; full list of members
dot icon13/10/1999
Secretary resigned;director resigned
dot icon13/10/1999
Location of register of members address changed
dot icon13/10/1999
Location of debenture register address changed
dot icon13/09/1999
Full accounts made up to 1999-03-28
dot icon15/04/1999
New secretary appointed;new director appointed
dot icon15/04/1999
Registered office changed on 16/04/99 from: skipton road cross hills north yorkshire BD20 7BX
dot icon30/11/1998
Return made up to 10/10/98; no change of members
dot icon27/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon20/08/1998
Director resigned
dot icon25/07/1998
Full accounts made up to 1998-03-29
dot icon13/05/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon27/03/1998
Declaration of satisfaction of mortgage/charge
dot icon01/12/1997
Return made up to 10/10/97; full list of members
dot icon13/08/1997
Memorandum and Articles of Association
dot icon07/07/1997
Full accounts made up to 1997-02-28
dot icon15/06/1997
Director resigned
dot icon12/06/1997
Auditor's resignation
dot icon11/06/1997
Particulars of mortgage/charge
dot icon26/05/1997
New director appointed
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Declaration of assistance for shares acquisition
dot icon22/05/1997
Declaration of assistance for shares acquisition
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon03/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/10/1996
Return made up to 10/10/96; full list of members
dot icon28/10/1996
Location of register of members address changed
dot icon28/10/1996
Location of debenture register address changed
dot icon08/10/1996
Full accounts made up to 1996-02-29
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon30/05/1996
Resolutions
dot icon30/05/1996
Resolutions
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1995
Return made up to 10/10/95; no change of members
dot icon28/06/1995
Full accounts made up to 1995-02-28
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Declaration of mortgage charge released/ceased
dot icon02/11/1994
Return made up to 10/10/94; no change of members
dot icon13/06/1994
Accounts for a small company made up to 1994-02-28
dot icon23/12/1993
Declaration of satisfaction of mortgage/charge
dot icon23/11/1993
Particulars of mortgage/charge
dot icon06/11/1993
Return made up to 10/10/93; full list of members
dot icon06/11/1993
Secretary's particulars changed
dot icon18/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Accounts for a small company made up to 1993-02-28
dot icon29/11/1992
Accounts for a small company made up to 1992-02-29
dot icon26/10/1992
Return made up to 10/10/92; no change of members
dot icon26/10/1992
Director's particulars changed
dot icon05/06/1992
Particulars of mortgage/charge
dot icon18/02/1992
Particulars of mortgage/charge
dot icon05/12/1991
Accounts for a small company made up to 1991-02-28
dot icon02/12/1991
Return made up to 10/10/91; no change of members
dot icon10/10/1991
Resolutions
dot icon11/12/1990
Accounts for a small company made up to 1990-02-28
dot icon11/12/1990
Return made up to 15/08/90; full list of members
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Particulars of mortgage/charge
dot icon20/11/1989
Accounts for a small company made up to 1989-02-28
dot icon20/11/1989
Return made up to 10/10/89; full list of members
dot icon17/11/1989
Accounts made up to 1989-02-28
dot icon07/05/1989
New director appointed
dot icon24/04/1989
Particulars of mortgage/charge
dot icon05/01/1989
Accounts for a small company made up to 1988-02-28
dot icon05/01/1989
Return made up to 07/11/88; full list of members
dot icon11/09/1988
Particulars of mortgage/charge
dot icon01/08/1988
New director appointed
dot icon23/05/1988
Full accounts made up to 1987-02-28
dot icon30/10/1987
Return made up to 18/09/87; full list of members
dot icon21/07/1987
Particulars of mortgage/charge
dot icon21/07/1987
Particulars of mortgage/charge
dot icon15/09/1986
Accounting reference date notified as 28/02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Kenneth
Director
29/07/1998 - 22/03/2001
18
Feast, Roger
Director
07/06/2001 - 02/10/2003
57
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Secretary
07/06/2001 - Present
204
MONTPELLIER CORPORATE DIRECTOR LIMITED
Corporate Director
09/08/2005 - Present
103
Davies, Nicholas William
Director
11/09/2000 - 30/08/2001
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P.S. TURNER (DEVELOPMENTS) LIMITED

P.S. TURNER (DEVELOPMENTS) LIMITED is an(a) Dissolved company incorporated on 27/04/1986 with the registered office located at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P.S. TURNER (DEVELOPMENTS) LIMITED?

toggle

P.S. TURNER (DEVELOPMENTS) LIMITED is currently Dissolved. It was registered on 27/04/1986 and dissolved on 24/05/2010.

Where is P.S. TURNER (DEVELOPMENTS) LIMITED located?

toggle

P.S. TURNER (DEVELOPMENTS) LIMITED is registered at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA.

What is the latest filing for P.S. TURNER (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 24/05/2010: Final Gazette dissolved via voluntary strike-off.