Company NameTurnaround Management Limited
Company StatusDissolved
Company Number01071622
CategoryPrivate Limited Company
Incorporation Date13 September 1972(51 years, 8 months ago)
Dissolution Date8 June 2016 (7 years, 10 months ago)
Previous NamePenberry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Stuart St Pierre Slatter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(18 years, 6 months after company formation)
Appointment Duration25 years, 3 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTarrant Abbey
Tarrant Crawford
Blandford
Dorset
DT11 9HU
Director NameChristina Clare Slatter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(24 years, 2 months after company formation)
Appointment Duration19 years, 6 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTarrant Abbey
Tarrant Crawford
Blandford
Dorset
DT11 9HU
Secretary NameChristina Clare Slatter
NationalityBritish
StatusClosed
Appointed01 December 1996(24 years, 2 months after company formation)
Appointment Duration19 years, 6 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTarrant Abbey
Tarrant Crawford
Blandford
Dorset
DT11 9HU
Director NameMr Zachary Angus Gordon Slatter
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(35 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 08 June 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address26 B
Lydford Road
London
W9 3LU
Secretary NameMr Vincent Thomas Slatter
NationalityBritish
StatusResigned
Appointed15 March 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressThorpe Cottage Park Close
Esher
Surrey
KT10 8LG

Location

Registered AddressC/O Libertas Associates Limited 3 Chandler House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2013
Net Worth£752,829
Cash£703,983
Current Liabilities£76,852

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Return of final meeting in a members' voluntary winding up (12 pages)
8 March 2016Return of final meeting in a members' voluntary winding up (12 pages)
2 January 2015Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2 January 2015 (2 pages)
31 December 2014Declaration of solvency (3 pages)
31 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
(1 page)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Declaration of solvency (3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
10 April 2013Director's details changed for Zachary Angus Gordon Slatter on 4 March 2013 (2 pages)
10 April 2013Director's details changed for Zachary Angus Gordon Slatter on 4 March 2013 (2 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
10 April 2013Director's details changed for Zachary Angus Gordon Slatter on 4 March 2013 (2 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Director's details changed for Zachary Angus Gordon Slatter on 29 February 2012 (2 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
28 March 2012Director's details changed for Zachary Angus Gordon Slatter on 29 February 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
28 February 2011Registered office address changed from 8,Fairfax Mansions. Finchley Road , London. NW3 6JY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 8,Fairfax Mansions. Finchley Road , London. NW3 6JY on 28 February 2011 (1 page)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Dr Stuart St Pierre Slatter on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Dr Stuart St Pierre Slatter on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Christina Clare Slatter on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Zachary Angus Gordon Slatter on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Christina Clare Slatter on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Zachary Angus Gordon Slatter on 15 March 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 15/03/09; full list of members (4 pages)
17 April 2009Return made up to 15/03/09; full list of members (4 pages)
27 October 2008Director appointed zachary angus gordon slatter (2 pages)
27 October 2008Director appointed zachary angus gordon slatter (2 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 May 2007Return made up to 15/03/07; full list of members (7 pages)
25 May 2007Return made up to 15/03/07; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 May 2005Return made up to 15/03/05; full list of members (7 pages)
23 May 2005Return made up to 15/03/05; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 15/03/04; full list of members (7 pages)
22 April 2004Return made up to 15/03/04; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 15/03/03; full list of members (7 pages)
8 April 2003Return made up to 15/03/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 April 2002Return made up to 15/03/02; full list of members (6 pages)
15 April 2002Return made up to 15/03/02; full list of members (6 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000Return made up to 15/03/00; full list of members (6 pages)
7 June 2000Return made up to 15/03/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 April 1999Return made up to 16/03/99; no change of members (4 pages)
30 April 1999Return made up to 16/03/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 April 1998Return made up to 15/03/98; no change of members (4 pages)
30 April 1998Return made up to 15/03/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 June 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 May 1997Particulars of contract relating to shares (4 pages)
9 May 1997Particulars of contract relating to shares (4 pages)
9 May 1997Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 April 1996Return made up to 15/03/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 March 1995Return made up to 15/03/95; full list of members (6 pages)