Company NameTurner Page Management Limited
Company StatusDissolved
Company Number03112548
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 7 months ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)
Previous NameCAIT Cortex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Alan Marler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(2 days after company formation)
Appointment Duration13 years, 2 months (closed 09 December 2008)
RoleProperty
Country of ResidenceEngland
Correspondence Address5 Oakwell Drive
Potters Bar
Hertfordshire
EN6 4EZ
Secretary NameMontgomery Swann Secretary Ltd (Corporation)
StatusClosed
Appointed05 May 2003(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 09 December 2008)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Secretary NameSimon John Granger
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 02 March 1998)
RoleCompany Director
Correspondence Address11 Piper Road
Kingston Upon Thames
Surrey
KT1 3EX
Secretary NameCorri Josephine Thelwall
NationalityBritish
StatusResigned
Appointed02 March 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address3 The Crescent
Barnet
Hertfordshire
EN5 5QQ
Secretary NameMr Steven John Bradshaw
NationalityBritish
StatusResigned
Appointed10 October 2000(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Homefield Road
Wimbledon
London
SW19 4QE
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND
Secretary NameR B Services Limited (Corporation)
StatusResigned
Appointed26 July 2002(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 May 2003)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE

Location

Registered AddressMontgomery Swann
Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
14 November 2006Return made up to 30/09/06; full list of members (2 pages)
7 November 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
17 June 2004Return made up to 30/09/03; full list of members (6 pages)
29 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2001 (7 pages)
14 May 2003New secretary appointed (1 page)
14 May 2003Secretary resigned (1 page)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (1 page)
23 October 2001Registered office changed on 23/10/01 from: 3 the crescent barnet hertfordshire EN5 5QQ (1 page)
17 August 2001Full accounts made up to 30 September 2000 (10 pages)
20 April 2001Director's particulars changed (1 page)
7 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 November 2000New secretary appointed (2 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 October 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 15/10/98
(4 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
8 October 1997Return made up to 11/10/97; no change of members (4 pages)
21 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Company name changed cait cortex LIMITED\certificate issued on 03/04/97 (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 5TH floor butlers wharf business centre 45 curlew street london SE1 2ND (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Return made up to 11/10/96; full list of members (6 pages)
4 June 1996Accounting reference date notified as 30/09 (1 page)
11 October 1995Incorporation (9 pages)