Company NameTurner-Madison Services Limited
Company StatusDissolved
Company Number03736879
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years ago)
Dissolution Date5 October 2004 (19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoan Alicia Sherratt
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddocks
London Road, Spellbrook
Bishops Stortford
Hertfordshire
CM23 4AX
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameDoris Margaret Smith
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddocks
London Road, Spellbrook
Bishops Stortford
Hertfordshire
CM23 4AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13/17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
5 April 2003Return made up to 19/03/03; full list of members (6 pages)
24 April 2002Return made up to 19/03/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 April 2001Return made up to 19/03/01; full list of members (6 pages)
9 October 2000Director resigned (1 page)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
29 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
19 March 1999Incorporation (16 pages)