Company NameTurnford Surfacing Company Limited
Company StatusDissolved
Company Number00890525
CategoryPrivate Limited Company
Incorporation Date26 October 1966(57 years, 6 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Leonard Joseph Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 16 January 2001)
RoleManaging Director
Correspondence Address6 Evergreen Close
Woolmer Green
Knebworth
Hertfordshire
SG3 6JN
Director NameMr Phillip Henry Rudd
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 16 January 2001)
RolePiping Contractor
Correspondence Address57 Longfields
Ongar
Essex
CM5 9BZ
Director NameMr Ronald Stanley Ruddle
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 16 January 2001)
RoleSurfacing Contractor
Correspondence Address15 Baas Hill Close
Broxbourne
Herts
EN10 7EU
Director NameMr Ronald Victor Ruddle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 16 January 2001)
RoleContracts Manager
Correspondence AddressRowney Bois
High Wych
Sawbridgeworth
Herts
CM21 0HH
Director NameRose Maud Ruddle
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 16 January 2001)
RoleSecretary
Correspondence Address15 Baas Hill Close
Broxbourne
Herts
EN10 7EW
Director NameLinda Joyce Ward
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 16 January 2001)
RoleSecretary
Correspondence Address10 Rochford Close
Turnford
Broxbourne
Hertfordshire
EN10 6DA
Secretary NameRose Maud Ruddle
NationalityBritish
StatusClosed
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address15 Baas Hill Close
Broxbourne
Herts
EN10 7EW

Location

Registered AddressRye House
Rye Road
Hoddeston
Herts
EN11 0EG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
30 March 2000Receiver's abstract of receipts and payments (2 pages)
30 March 2000Receiver's abstract of receipts and payments (3 pages)
30 March 2000Receiver's abstract of receipts and payments (3 pages)
21 March 2000Receiver ceasing to act (1 page)
20 May 1998Receiver's abstract of receipts and payments (2 pages)
10 June 1997Receiver's abstract of receipts and payments (2 pages)
30 May 1996Receiver's abstract of receipts and payments (2 pages)
21 September 1995Receiver's abstract of receipts and payments (4 pages)