Company NameTurner Page Group Limited
Company StatusDissolved
Company Number03153434
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameWOSH Group 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
Appointed02 February 1996(2 days after company formation)
Appointment Duration13 years, 2 months (closed 28 April 2009)
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, 3 months after company formation)
Appointment Duration5 years, 12 months (closed 28 April 2009)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Secretary NameCorri Josephine Thelwall
NationalityBritish
StatusResigned
Appointed30 January 1997(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2002)
RoleCompany Director
Correspondence Address3 The Crescent
Barnet
Hertfordshire
EN5 5QQ
Secretary NameSimon John Granger
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year after company formation)
Appointment Duration1 year (resigned 02 March 1998)
RoleCompany Director
Correspondence Address314 Kings Road
Kingston Upon Thames
Surrey
KT2 5JL
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed31 January 1996(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
Appointed02 February 1996(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1998)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE

Location

Registered AddressMontgomery Snann
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 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
24 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 December 2005Accounts for a small company made up to 30 September 2004 (8 pages)
27 October 2005Return made up to 31/01/05; full list of members (2 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
23 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
29 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 September 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2003Accounts for a small company made up to 30 September 2001 (8 pages)
14 May 2003New secretary appointed (1 page)
14 May 2003Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
22 October 2001Registered office changed on 22/10/01 from: 3 the crescent barnet hertfordshire EN5 5QQ (1 page)
17 August 2001Full accounts made up to 30 September 2000 (11 pages)
20 April 2001Director's particulars changed (1 page)
26 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
3 February 2000Return made up to 31/01/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 April 1999Return made up to 31/01/99; no change of members (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)
29 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 September 1997Full group accounts made up to 30 September 1996 (12 pages)
8 July 1997Director resigned (1 page)
8 July 1997Return made up to 31/01/97; full list of members (8 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
17 June 1997Company name changed wosh group LIMITED\certificate issued on 18/06/97 (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 director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
13 February 1996Accounting reference date notified as 30/09 (1 page)
31 January 1996Incorporation (9 pages)