Company NameG.J. Turner And Company (Trimmings) Limited
Company StatusDissolved
Company Number03075856
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NameBaseshield Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMark Butcher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(2 days after company formation)
Appointment Duration26 years, 7 months (closed 22 February 2022)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressCider Cottage Yeoland Lane
Swimbridge
Barnstaple
Devon
EX32 0QU
Secretary NameMr Alexander McKenzie
NationalityBritish
StatusClosed
Appointed06 July 1995(2 days after company formation)
Appointment Duration26 years, 7 months (closed 22 February 2022)
RoleDesigner
Correspondence Address56 Lonsdale Road
London
SW13 9JS
Director NameMr Alexander McKenzie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1995(4 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months (closed 22 February 2022)
RoleDesigner
Correspondence Address56 Lonsdale Road
London
SW13 9JS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year1999
Net Worth-£109,525
Current Liabilities£336,032

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2004Appointment of a liquidator (1 page)
22 June 2004Appointment of a liquidator (1 page)
29 July 2002Registered office changed on 29/07/02 from: 843 finchley road london NW11 8NA (1 page)
29 July 2002Registered office changed on 29/07/02 from: 843 finchley road london NW11 8NA (1 page)
1 May 2002Order of court to wind up (2 pages)
1 May 2002Order of court to wind up (2 pages)
24 April 2002Court order notice of winding up (2 pages)
24 April 2002Court order notice of winding up (2 pages)
29 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
29 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
13 July 2001Return made up to 04/07/01; full list of members (6 pages)
13 July 2001Return made up to 04/07/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 August 2000Return made up to 04/07/00; full list of members (6 pages)
11 August 2000Return made up to 04/07/00; full list of members (6 pages)
11 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
11 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
26 July 1999Return made up to 04/07/99; full list of members (6 pages)
26 July 1999Return made up to 04/07/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Return made up to 04/07/98; no change of members (4 pages)
26 July 1998Return made up to 04/07/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Return made up to 04/07/96; full list of members (6 pages)
17 July 1996Return made up to 04/07/96; full list of members (6 pages)
17 January 1996Ad 21/11/95--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Ad 21/11/95--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
17 January 1996Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1996Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1996Nc inc already adjusted 20/11/95 (1 page)
17 January 1996Nc inc already adjusted 20/11/95 (1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 1996New director appointed (2 pages)
13 November 1995Accounting reference date notified as 31/03 (1 page)
13 November 1995Accounting reference date notified as 31/03 (1 page)
2 November 1995Company name changed baseshield LIMITED\certificate issued on 03/11/95 (4 pages)
2 November 1995Company name changed baseshield LIMITED\certificate issued on 03/11/95 (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
27 September 1995Particulars of mortgage/charge (4 pages)
27 September 1995Particulars of mortgage/charge (4 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 31 church road hendon london NW4 4EB (1 page)
26 July 1995Registered office changed on 26/07/95 from: 31 church road hendon london NW4 4EB (1 page)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Incorporation (22 pages)
4 July 1995Incorporation (22 pages)