Company NameTurnkey Technical Publishers Limited
DirectorChristopher Anthony Evans
Company StatusDissolved
Company Number02517603
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameChristopher Anthony Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleProject Manager
Correspondence Address58 Downs Way
Tadworth
Surrey
KT20 5DX
Secretary NameKevin Ernest Evans
NationalityBritish
StatusCurrent
Appointed02 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Director NameDr Cruickshank Andrew D
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration9 months (resigned 31 March 1992)
RoleProject Manager
Correspondence Address14 The Crescent
Sutton
Surrey
SM1 4HU
Director NameMr Martyn Leslie Scott Hall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1999)
RoleSales Director
Correspondence Address1 Tregarth Place
Woking
Surrey
GU21 3JY

Location

Registered Address56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£490,255
Gross Profit£105,316
Cash£3,144
Current Liabilities£97,415

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 November 2002Dissolved (1 page)
8 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
8 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2000Appointment of a voluntary liquidator (1 page)
8 May 2000Statement of affairs (6 pages)
17 April 2000Registered office changed on 17/04/00 from: westmead house 123 westmead rd sutton surrey SM1 4HJ (1 page)
26 October 1999Director resigned (1 page)
8 May 1999Return made up to 01/04/99; no change of members (6 pages)
17 November 1998New director appointed (2 pages)
2 November 1998Full accounts made up to 31 March 1998 (12 pages)
22 May 1998Return made up to 01/04/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (11 pages)
28 April 1997Return made up to 01/04/97; full list of members (6 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
28 April 1996Return made up to 01/04/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 March 1995 (11 pages)
3 May 1995Return made up to 01/04/95; no change of members (4 pages)