Burtons Lane
Little Chalfont
Buckinghamshire
HP8 4BS
Director Name | Mr Stuart Russell Piepenstock |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(51 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 22 March 2022) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 22 Rickmansworth Road Harefield Uxbridge Middlesex UB9 6JX |
Director Name | Brian Walter Piepenstock |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | Tingewick Hall Church Lane, Tingewick Buckingham Buckinghamshire MK18 4RD |
Director Name | Mr Robert Anthony Fenwick |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(42 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 April 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Chingford Avenue London E4 6RP |
Director Name | Mr Roger Brian Piepenstock |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Kings Walden Road Great Offley Hertfordshire SG5 3DX |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(33 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 25 August 2009) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Website | turnomaticltd.com |
---|
Registered Address | 88 North Street Hornchurch RM11 1SR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
252 at £1 | Stuart R. Peipenstock 8.40% Ordinary |
---|---|
249 at £1 | Mary Catherine Piepenstock 8.30% Ordinary |
501 at £1 | Peter R. Bollinghaus 16.70% Ordinary |
500 at £1 | Emer Bollinghaus 16.67% Ordinary |
500 at £1 | Victoria Maria Switzman 16.67% Ordinary |
499 at £1 | Amanda Claire Thompson 16.63% Ordinary |
499 at £1 | Roger Piepenstock 16.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,359 |
Cash | £10,000 |
Current Liabilities | £65,827 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 October 1988 | Delivered on: 18 October 1988 Satisfied on: 28 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2021 | Application to strike the company off the register (1 page) |
26 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG to 88 North Street Hornchurch RM11 1SR on 30 March 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 June 2013 | Satisfaction of charge 1 in full (1 page) |
28 June 2013 | Satisfaction of charge 1 in full (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 March 2012 | Registered office address changed from 81a Station Road Chingford London E4 7BU England on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 81a Station Road Chingford London E4 7BU England on 29 March 2012 (1 page) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Termination of appointment of Robert Fenwick as a director (1 page) |
28 June 2011 | Termination of appointment of Robert Fenwick as a director (1 page) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 January 2011 | Registered office address changed from Unit C8 Angel Road Works, Advent Way Edmonton London N18 3AH on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Unit C8 Angel Road Works, Advent Way Edmonton London N18 3AH on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Unit C8 Angel Road Works, Advent Way Edmonton London N18 3AH on 5 January 2011 (1 page) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Company name changed turnomatic LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Company name changed turnomatic LIMITED\certificate issued on 21/09/10
|
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Registered office address changed from Turnomatic Ltd Unit C8 Angel Road Works Advent Way Edmonton London N18 3AH on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Turnomatic Ltd Unit C8 Angel Road Works Advent Way Edmonton London N18 3AH on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Turnomatic Ltd Unit C8 Angel Road Works Advent Way Edmonton London N18 3AH on 7 September 2010 (1 page) |
6 September 2010 | Director's details changed for Robert Anthony Fenwick on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stuart Russell Piepenstock on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Robert Anthony Fenwick on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Paul William Bollinghaus on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Robert Anthony Fenwick on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Paul William Bollinghaus on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Paul William Bollinghaus on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stuart Russell Piepenstock on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stuart Russell Piepenstock on 6 August 2010 (2 pages) |
15 June 2010 | Current accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
15 June 2010 | Current accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 January 2010 | Auditors resignation (1 page) |
20 January 2010 | Auditors resignation (1 page) |
3 September 2009 | Appointment terminated secretary hill street registrars LIMITED (1 page) |
3 September 2009 | Appointment terminated secretary hill street registrars LIMITED (1 page) |
3 September 2009 | Return made up to 06/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 06/08/09; full list of members (6 pages) |
10 August 2009 | Appointment terminated director roger piepenstock (1 page) |
10 August 2009 | Appointment terminated director roger piepenstock (1 page) |
10 August 2009 | Director appointed stuart russell piepenstock (1 page) |
10 August 2009 | Director appointed stuart russell piepenstock (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 September 2008 | Return made up to 06/08/08; full list of members (6 pages) |
18 September 2008 | Return made up to 06/08/08; full list of members (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members
|
11 September 2007 | Return made up to 06/08/07; full list of members
|
6 June 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
6 June 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
15 September 2006 | Return made up to 06/08/06; full list of members
|
15 September 2006 | Return made up to 06/08/06; full list of members
|
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
17 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members
|
31 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members
|
22 August 2003 | Return made up to 06/08/03; full list of members
|
22 August 2003 | Return made up to 06/08/03; full list of members
|
6 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
6 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 September 2002 | Return made up to 06/08/02; full list of members (9 pages) |
17 September 2002 | Return made up to 06/08/02; full list of members (9 pages) |
19 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
19 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
3 September 2001 | Return made up to 06/08/01; full list of members (9 pages) |
3 September 2001 | Return made up to 06/08/01; full list of members (9 pages) |
12 June 2001 | Full accounts made up to 31 October 2000 (14 pages) |
12 June 2001 | Full accounts made up to 31 October 2000 (14 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
1 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
1 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 September 1999 | Return made up to 06/08/99; no change of members (4 pages) |
24 September 1999 | Return made up to 06/08/99; no change of members (4 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (13 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (13 pages) |
28 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
28 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
2 September 1997 | Return made up to 06/08/97; no change of members
|
2 September 1997 | Return made up to 06/08/97; no change of members
|
29 August 1997 | Full accounts made up to 31 October 1996 (17 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (17 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: unit 8 crispin inustrial centre angel road ind est angle road edmonton, N18 3HR (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: unit 8 crispin inustrial centre angel road ind est angle road edmonton, N18 3HR (1 page) |
29 August 1996 | Full accounts made up to 31 October 1995 (17 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (17 pages) |
27 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
18 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
23 August 1995 | Return made up to 06/08/95; no change of members (5 pages) |
23 August 1995 | Return made up to 06/08/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
18 October 1988 | Particulars of mortgage/charge (3 pages) |
18 October 1988 | Particulars of mortgage/charge (3 pages) |
6 May 1984 | Accounts made up to 31 October 1982 (6 pages) |
6 May 1984 | Accounts made up to 31 October 1982 (6 pages) |
4 May 1984 | Accounts made up to 31 October 1981 (7 pages) |
4 May 1984 | Accounts made up to 31 October 1981 (7 pages) |
12 January 1982 | Accounts made up to 31 October 1980 (3 pages) |
12 January 1982 | Accounts made up to 31 October 1980 (3 pages) |
7 December 1976 | Accounts made up to 31 October 1975 (4 pages) |
7 December 1976 | Accounts made up to 31 October 1975 (4 pages) |
28 October 1957 | Incorporation (11 pages) |
28 October 1957 | Incorporation (11 pages) |