TURNSTYLE LIMITED

Register to unlock more data on OkredoRegister

TURNSTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02849675

Incorporation date

31/08/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1993)
dot icon16/05/2022
Final Gazette dissolved following liquidation
dot icon16/02/2022
Return of final meeting in a creditors' voluntary winding up
dot icon23/07/2021
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-24
dot icon24/05/2021
Liquidators' statement of receipts and payments to 2021-03-29
dot icon02/06/2020
Liquidators' statement of receipts and payments to 2020-03-29
dot icon01/10/2019
Resignation of a liquidator
dot icon24/04/2019
Liquidators' statement of receipts and payments to 2019-03-29
dot icon17/05/2018
Liquidators' statement of receipts and payments to 2018-03-29
dot icon12/04/2017
Liquidators' statement of receipts and payments to 2017-03-29
dot icon02/06/2016
Liquidators' statement of receipts and payments to 2016-03-29
dot icon17/05/2015
Statement of affairs with form 4.19
dot icon22/04/2015
Appointment of a voluntary liquidator
dot icon22/04/2015
Resolutions
dot icon13/04/2015
Registered office address changed from Claypole Lane Dry Doddington Newark Notts, NG23 5HZ to Gable House 239 Regents Park Road London N3 3LF on 2015-04-14
dot icon09/04/2015
Notice of completion of voluntary arrangement
dot icon24/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon06/08/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-20
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/09/2012
Termination of appointment of Executor Astington as a director
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon14/09/2011
Director's details changed for Philip Astington on 2011-08-31
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Jean Carr on 2010-09-01
dot icon16/09/2010
Director's details changed for Philip Astington on 2010-09-01
dot icon16/09/2010
Director's details changed for Dennis Watson Carr on 2010-09-01
dot icon27/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/09/2009
Return made up to 01/09/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 01/09/08; full list of members
dot icon22/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/06/2008
Appointment terminated director david randall
dot icon20/09/2007
Return made up to 01/09/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/09/2006
Secretary's particulars changed
dot icon14/09/2006
Return made up to 01/09/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/10/2005
Return made up to 01/09/05; full list of members
dot icon18/05/2005
Particulars of mortgage/charge
dot icon16/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/10/2004
Accounts for a small company made up to 2003-09-30
dot icon29/09/2004
Return made up to 01/09/04; full list of members
dot icon09/09/2003
Return made up to 01/09/03; full list of members
dot icon20/07/2003
Accounts for a small company made up to 2002-09-30
dot icon23/09/2002
Return made up to 01/09/02; full list of members
dot icon14/01/2002
Accounts for a small company made up to 2001-09-30
dot icon25/10/2001
Return made up to 01/09/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-09-30
dot icon03/10/2000
Return made up to 01/09/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-09-30
dot icon21/10/1999
Return made up to 01/09/99; full list of members
dot icon16/04/1999
Accounts for a small company made up to 1998-09-30
dot icon04/10/1998
Return made up to 01/09/98; no change of members
dot icon21/07/1998
Accounts for a small company made up to 1997-09-30
dot icon12/02/1998
Particulars of mortgage/charge
dot icon21/10/1997
Return made up to 01/09/97; no change of members
dot icon06/07/1997
Accounts for a small company made up to 1996-09-30
dot icon19/09/1996
Return made up to 01/09/96; full list of members
dot icon01/08/1996
Accounts for a small company made up to 1995-09-30
dot icon24/09/1995
Return made up to 01/09/95; no change of members
dot icon02/07/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Director resigned;new director appointed
dot icon24/10/1994
Return made up to 01/09/94; full list of members
dot icon24/10/1994
Ad 29/01/94--------- £ si 5000@1=5000 £ ic 70000/75000
dot icon24/10/1994
Ad 25/11/93--------- £ si 69998@1=69998 £ ic 2/70000
dot icon07/07/1994
New director appointed
dot icon13/12/1993
Particulars of mortgage/charge
dot icon01/11/1993
Particulars of mortgage/charge
dot icon13/10/1993
Certificate of change of name
dot icon08/09/1993
Secretary resigned
dot icon31/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Dennis Watson
Director
01/09/1993 - Present
3
Randall, David John
Director
30/06/1994 - 01/06/2008
2
Armstrong, Patrick
Director
01/09/1993 - 25/11/1993
-
Astington, Executor Of Philip
Director
25/11/1993 - 21/05/2012
-
Carr, Jean
Secretary
01/09/1993 - Present
-

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 TURNSTYLE LIMITED

TURNSTYLE LIMITED is an(a) Dissolved company incorporated on 31/08/1993 with the registered office located at C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DB. 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 TURNSTYLE LIMITED?

toggle

TURNSTYLE LIMITED is currently Dissolved. It was registered on 31/08/1993 and dissolved on 16/05/2022.

Where is TURNSTYLE LIMITED located?

toggle

TURNSTYLE LIMITED is registered at C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DB.

What does TURNSTYLE LIMITED do?

toggle

TURNSTYLE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for TURNSTYLE LIMITED?

toggle

The latest filing was on 16/05/2022: Final Gazette dissolved following liquidation.