Company NameRefurbished Turbine Components Limited
Company StatusDissolved
Company Number01501401
CategoryPrivate Limited Company
Incorporation Date12 June 1980(43 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(21 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(21 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron's Place
Old Isleworth
Middlesex
TW7 7BE
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(21 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NameGillian Annette Fraser
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 1997)
RoleCompany Director
Correspondence AddressBadgeworth Manor
Badgeworth
Cheltenham
Gloucestershire
GL51 5UL
Wales
Director NameMichael James Fraser
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressBadgeworth Manor
Badgeworth
Cheltenham
Gloucestershire
GL51 5UL
Wales
Director NameJohn Malcolm Wardle
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1994)
RoleCompany Director
Correspondence AddressNorton Grange
Norton Grange Lane Knowle
Solihull
West Midlands
Secretary NameMr Richard Henry Jaffa
NationalityEnglish
StatusResigned
Appointed15 October 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Malcolmson Close
Edgbaston
Birmingham
West Midlands
B15 3LS
Director NamePaul Nigel Daniell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2002)
RoleHuman Resources Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Director NameJason Scott Fraser
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(18 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 December 1998)
RoleSales Manager
Correspondence AddressBadgeworth Manor
Badgeworth
Cheltenham
Gloucestershire
GL51 5UL
Wales
Director NameErnest Harold Gault
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1998(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address520 Fawn Glenn Court
Roswell
Georgia
30075
United States
Director NameAndrew Christopher White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(18 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 November 2001)
RoleGeneral Manager
Correspondence Address4050 Keswick Drive
Ga 30339 Atlanta
Usa
Foreign
Secretary NamePaul Nigel Daniell
NationalityBritish
StatusResigned
Appointed04 December 1998(18 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 January 1999)
RoleHR Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Director NameFeilim Malachy Coyle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2001(21 years, 4 months after company formation)
Appointment Duration7 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address24 Saint Davids Drive
Englefield Green
Surrey
TW20 0BA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(18 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 January 2003)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Registered office changed on 07/07/03 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
28 January 2003Secretary resigned (1 page)
8 January 2003Director's particulars changed (1 page)
6 January 2003Registered office changed on 06/01/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
2 January 2003Appointment of a voluntary liquidator (1 page)
2 January 2003Declaration of solvency (3 pages)
2 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2002Director's particulars changed (1 page)
13 November 2002Director resigned (1 page)
8 October 2002Return made up to 15/10/02; full list of members (6 pages)
21 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
19 February 2002Director's particulars changed (1 page)
2 January 2002Director resigned (1 page)
12 November 2001Director resigned (1 page)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2001Return made up to 15/10/01; full list of members (6 pages)
17 October 2001New director appointed (2 pages)
31 October 2000Return made up to 15/10/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1998 (6 pages)
4 May 2000Full accounts made up to 31 December 1999 (6 pages)
19 January 2000Return made up to 15/10/99; full list of members (6 pages)
19 January 2000Location of register of members (1 page)
19 January 2000Location of debenture register (1 page)
28 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 March 1999Full accounts made up to 30 April 1998 (5 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: station road shipston on stour CV36 4BL (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
8 February 1999New secretary appointed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
16 November 1998Return made up to 15/10/98; full list of members (6 pages)
2 April 1998Full accounts made up to 30 April 1997 (5 pages)
9 December 1997Return made up to 15/10/97; no change of members (4 pages)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Return made up to 15/10/96; full list of members (6 pages)
26 October 1995Return made up to 15/10/95; no change of members (4 pages)
20 September 1995Full accounts made up to 30 April 1995 (7 pages)
19 May 1995Return made up to 15/10/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1995Full accounts made up to 30 April 1994 (7 pages)
12 June 1980Incorporation (24 pages)