Company NameTuric Developments Prescot Limited
Company StatusDissolved
Company Number02492861
CategoryPrivate Limited Company
Incorporation Date17 April 1990(34 years ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameWilliam Torquil McPhail
NationalityBritish
StatusClosed
Appointed23 July 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address88 Broomwood Road
Battersea
London
SW11 6LA
Director NameAkihiko K Kawae
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed30 June 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 06 April 1999)
RoleBanker
Correspondence AddressAlte Landstrasse 151
8700 Kusnacht
Switzerland
Director NameMr Michael David Alexander
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressThe Orchard The Avenue
Hale
Altrincham
Cheshire
WA15 0LX
Director NamePeter Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address26 The Glen
Spital
Wirral
Merseyside
L63 9AL
Director NameMr Brian Joseph Corfe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilstone Grange
Stanley Road
Hoylake
Wirral
CH47 1HN
Wales
Director NameMr Alan George Crisp
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressBurnside Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LB
Director NameMr Colin Joseph Murphy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address16 Granville Park
Aughton
Ormskirk
Lancashire
L39 5DU
Secretary NameNicholas Henderson Mullen
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1993)
RoleCompany Director
Correspondence Address41 Greenhill Road
Timperley
Cheshire
WA15 7BG
Secretary NameMr Colin Joseph Murphy
NationalityBritish
StatusResigned
Appointed08 January 1993(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 1993)
RoleCompany Director
Correspondence Address16 Granville Park
Aughton
Ormskirk
Lancashire
L39 5DU
Director NameWilliam Owen Benwell Rees
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1997)
RoleBanker
Correspondence Address12 Crescent Mansions
122 Elgin Crescent
London
W11 2JN

Location

Registered Address88 Broomwood Road
Battersea
London
SW11 6LA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
2 November 1998Application for striking-off (1 page)
5 January 1998Return made up to 30/11/97; full list of members (6 pages)
27 November 1997Registered office changed on 27/11/97 from: cleary court 21-23 st. Swithins lane london EC4N 8AD (1 page)
5 November 1997Full accounts made up to 31 December 1996 (13 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
22 December 1996Return made up to 30/11/96; full list of members (7 pages)
23 September 1996Full accounts made up to 31 December 1995 (13 pages)
20 December 1995Return made up to 30/11/95; no change of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (14 pages)