Company NameTurnpike Land Limited
Company StatusDissolved
Company Number04207512
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameEver 1550 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed21 December 2001(7 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 17 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed21 December 2001(7 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusClosed
Appointed21 December 2001(7 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Robert Morgan Graves
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(2 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHenley House
Friary Road
South Ascot
Berkshire
SL5 9HD
Secretary NameChristopher Pikett
NationalityBritish
StatusResigned
Appointed25 July 2001(2 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 December 2001)
RoleCompany Legal Adviser
Correspondence Address7 Hood Avenue
East Sheen
London
SW14 7LH
Director NameMr John Gordon Whitehurst
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(7 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Ogden Road
Bramhall
Cheshire
SK7 1HJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Prestbury West Coast Two LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
17 February 2016Application to strike the company off the register (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 July 2006Return made up to 25/04/06; full list of members (2 pages)
13 July 2006Return made up to 25/04/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page)
4 March 2005Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 May 2004Return made up to 25/04/04; full list of members (7 pages)
10 May 2004Return made up to 25/04/04; full list of members (7 pages)
26 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 May 2002Return made up to 27/04/02; full list of members (7 pages)
21 May 2002Return made up to 27/04/02; full list of members (7 pages)
14 February 2002New secretary appointed;new director appointed (4 pages)
14 February 2002New secretary appointed;new director appointed (4 pages)
1 February 2002New secretary appointed;new director appointed (4 pages)
1 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 February 2002New secretary appointed;new director appointed (4 pages)
7 January 2002New director appointed (3 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Resolutions
  • RES13 ‐ Deed of accession 21/12/01
(2 pages)
7 January 2002Registered office changed on 07/01/02 from: 3 m house market place bracknell berkshire RG12 1JU (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (3 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Resolutions
  • RES13 ‐ Deed of accession 21/12/01
(2 pages)
7 January 2002Registered office changed on 07/01/02 from: 3 m house market place bracknell berkshire RG12 1JU (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
4 January 2002Particulars of mortgage/charge (14 pages)
4 January 2002Particulars of mortgage/charge (14 pages)
9 August 2001Registered office changed on 09/08/01 from: 1 royal standard place nottingham NG1 6FZ (1 page)
9 August 2001New director appointed (3 pages)
9 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 1 royal standard place nottingham NG1 6FZ (1 page)
9 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
9 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
8 August 2001Company name changed ever 1550 LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed ever 1550 LIMITED\certificate issued on 08/08/01 (2 pages)
27 April 2001Incorporation (30 pages)
27 April 2001Incorporation (30 pages)