Dry Doddington
Newark
Nottinghamshire
NG23 5HZ
Secretary Name | Jean Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddock Dry Doddington Newark Nottinghamshire NG23 5HZ |
Director Name | Patrick Armstrong |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 51 High Street Caythorpe Grantham Lincolnshire NG32 3DR |
Director Name | Executor Of Philip Astington |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 May 2012) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Beechen Cliff 21 Fforddlas Prestatyn Clwyd LL19 9SG Wales |
Director Name | David John Randall |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 June 2008) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Church Lane Balderton Newark Nottinghamshire NG24 3WE |
Website | www.turnstyleltd.co.uk/ |
---|---|
Telephone | 01400 282342 |
Telephone region | Honington |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£27,392 |
Cash | £11,543 |
Current Liabilities | £105,992 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 June 2020 | Liquidators' statement of receipts and payments to 29 March 2020 (24 pages) |
---|---|
2 October 2019 | Resignation of a liquidator (3 pages) |
25 April 2019 | Liquidators' statement of receipts and payments to 29 March 2019 (20 pages) |
18 May 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (19 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (19 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (19 pages) |
3 June 2016 | Liquidators statement of receipts and payments to 29 March 2016 (19 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (19 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (19 pages) |
18 May 2015 | Statement of affairs with form 4.19 (7 pages) |
18 May 2015 | Statement of affairs with form 4.19 (7 pages) |
23 April 2015 | Appointment of a voluntary liquidator (1 page) |
23 April 2015 | Resolutions
|
23 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Registered office address changed from Claypole Lane Dry Doddington Newark Notts, NG23 5HZ to Gable House 239 Regents Park Road London N3 3LF on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Claypole Lane Dry Doddington Newark Notts, NG23 5HZ to Gable House 239 Regents Park Road London N3 3LF on 14 April 2015 (1 page) |
10 April 2015 | Notice of completion of voluntary arrangement (10 pages) |
10 April 2015 | Notice of completion of voluntary arrangement (10 pages) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
7 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 June 2014 (7 pages) |
7 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 June 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
28 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 September 2012 | Termination of appointment of Executor Astington as a director (1 page) |
19 September 2012 | Termination of appointment of Executor Astington as a director (1 page) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Philip Astington on 31 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Philip Astington on 31 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 September 2010 | Director's details changed for Philip Astington on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Philip Astington on 1 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Dennis Watson Carr on 1 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Jean Carr on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Philip Astington on 1 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Jean Carr on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Dennis Watson Carr on 1 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Secretary's details changed for Jean Carr on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Dennis Watson Carr on 1 September 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 June 2008 | Appointment terminated director david randall (1 page) |
9 June 2008 | Appointment terminated director david randall (1 page) |
21 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
15 September 2006 | Secretary's particulars changed (1 page) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
21 October 2005 | Return made up to 01/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 01/09/05; full list of members (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
25 October 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
25 October 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
24 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
15 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
26 October 2001 | Return made up to 01/09/01; full list of members
|
26 October 2001 | Return made up to 01/09/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
4 October 2000 | Return made up to 01/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 01/09/00; full list of members (7 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
17 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
5 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Return made up to 01/09/97; no change of members
|
22 October 1997 | Return made up to 01/09/97; no change of members
|
7 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
20 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
20 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
25 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
25 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 September 1993 | Incorporation (20 pages) |
1 September 1993 | Incorporation (20 pages) |