Company NameTurnbull & Garbutt Limited
Company StatusDissolved
Company Number04448245
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKeith Harry Angel Negal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Little Preston
Daventry
Northamptonshire
NN11 3TF
Director NameThomas Peeling
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address64 Sunnywood Drive
Haywards Heath
West Sussex
RH16 4PB
Secretary NameThomas Peeling
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address64 Sunnywood Drive
Haywards Heath
West Sussex
RH16 4PB
Director NameJames William Rosewell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(3 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 September 2006)
RoleTechnology
Correspondence Address128 Kennet Walk
Reading
Berkshire
RG1 3GG
Secretary NameThomas Peeling
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 2010)
RoleAccountant
Correspondence Address52 Vale Road
Seaford
East Sussex
BN25 3EZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address35 Piccadilly
London
W1J 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,000
Cash£17,000
Current Liabilities£10,000

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
2 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(5 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(5 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 May 2010Termination of appointment of Thomas Peeling as a secretary (1 page)
10 May 2010Termination of appointment of Thomas Peeling as a secretary (1 page)
8 July 2009Return made up to 27/05/09; full list of members (3 pages)
8 July 2009Return made up to 27/05/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 June 2008Return made up to 27/05/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 June 2008Return made up to 27/05/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Return made up to 27/05/07; full list of members (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 July 2007Return made up to 27/05/07; full list of members (7 pages)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Director resigned (1 page)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 June 2006Return made up to 27/05/06; full list of members (7 pages)
26 June 2006Return made up to 27/05/06; full list of members (7 pages)
22 June 2006Ad 26/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006Ad 26/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
22 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
26 May 2005Return made up to 27/05/05; full list of members (7 pages)
26 May 2005Return made up to 27/05/05; full list of members (7 pages)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 July 2003Return made up to 27/05/03; full list of members (7 pages)
31 July 2003Return made up to 27/05/03; full list of members (7 pages)
25 March 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
25 March 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
27 May 2002Incorporation (18 pages)
27 May 2002Incorporation (18 pages)