Company NameTurfcare Supplies Limited
Company StatusDissolved
Company Number03215397
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameJohn Patrick Hobbs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Willow Way
Epsom
Surrey
KT19 0EJ
Secretary NameDorothy Ann Hobbs
NationalityBritish
StatusClosed
Appointed27 March 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address19 Willow Way
Ewell Court
Epsom
Surrey
KT19 0EJ
Director NameBernard Arthur Pendry
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Ruxley Lane
Ewell
Surrey
KT19 0JA
Secretary NameBernard Arthur Pendry
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Ruxley Lane
Ewell
Surrey
KT19 0JA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address30 Station Way
Sutton
Surrey
SM3 8SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
24 May 2000Application for striking-off (1 page)
19 April 2000Full accounts made up to 30 June 1998 (6 pages)
13 October 1999Registered office changed on 13/10/99 from: 5 chancery house tolworth close tolworth surbiton surrey KT6 7EW (1 page)
17 August 1999Return made up to 24/06/99; no change of members (4 pages)
20 October 1998Full accounts made up to 30 June 1997 (8 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 3 sage yard douglas road surbiton surrey KT6 7TS (1 page)
14 May 1998New secretary appointed (2 pages)
24 September 1997Director resigned (1 page)
9 September 1997Return made up to 24/06/97; full list of members (6 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996Director resigned (1 page)
24 June 1996Incorporation (15 pages)