Company NameTurners Premier UK Limited
Company StatusDissolved
Company Number05286019
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 4 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGraham Bruce Roberts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 May 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 28 August 2007)
RoleCEO
Correspondence Address26 Glover Road
St Heliers
Auckland
New Zealand
Secretary NameGraham Bruce Roberts
NationalityNew Zealander
StatusClosed
Appointed02 May 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 28 August 2007)
RoleCEO
Correspondence Address26 Glover Road
St Heliers
Auckland
New Zealand
Director NameAnthony Paul Coombe
Date of BirthMay 1965 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 January 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2007)
RoleChief Financial Officer And Co
Correspondence Address8 Morven Road
Epsom
Auckland
New Zealand
Director NameAnthony Paul Coombe
Date of BirthMay 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleChief Financial Officer
Correspondence Address8 Morven Road
Epsom
Auckland
New Zealand
Director NameJames Mark Beyer Wesley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleFinance
Correspondence Address56 Albany Mansions
Albert Bridge Road Battersea
London
SW11 4PQ
Secretary NameAnthony Paul Coombe
NationalityNew Zealander
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleChief Financial Officer
Correspondence Address8 Morven Road
Epsom
Auckland
New Zealand
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
19 January 2007Return made up to 15/11/06; full list of members (2 pages)
3 April 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
23 January 2006Return made up to 15/11/05; full list of members (5 pages)
2 August 2005Secretary resigned;director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
28 July 2005New secretary appointed;new director appointed (2 pages)
28 July 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
15 November 2004Incorporation (18 pages)