Woking
Surrey
GU21 7SA
Director Name | David Peter Turner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Sayers Farm Two Mile Ash Road Horsham West Sussex RH13 0LA |
Secretary Name | Mr Andrew Douglas Singleton |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Barnford Crescent Alloway Ayr Ayrshire KA7 4UP Scotland |
Secretary Name | Mr Christopher Richard Hingston Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Director Name | Dominic Rupert Augustus Broomfield |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2005) |
Role | Designer |
Correspondence Address | 5 Adelaide Road Chislehurst Kent BR7 6BB |
Director Name | Graeme Scannell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 2008) |
Role | Manager |
Correspondence Address | Wayton Croft Road Godalming Surrey GU7 1DB |
Director Name | Keith Michael Ranger |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 May 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Website | www.turnerlegg.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01483 306667 |
Telephone region | Guildford |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £428,216 |
Cash | £415,225 |
Current Liabilities | £195,101 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
7 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 20 February 2015 (3 pages) |
20 February 2015 | Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 20 February 2015 (3 pages) |
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
9 October 2014 | Director's details changed for Mr Christopher Richard Hingston Legg on 8 November 2013 (2 pages) |
9 October 2014 | Director's details changed for Mr Christopher Richard Hingston Legg on 8 November 2013 (2 pages) |
9 October 2014 | Director's details changed for Mr Christopher Richard Hingston Legg on 8 November 2013 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
19 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Termination of appointment of Keith Ranger as a director (1 page) |
22 October 2012 | Termination of appointment of Keith Ranger as a director (1 page) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 April 2012 | Termination of appointment of Christopher Legg as a secretary (1 page) |
26 April 2012 | Termination of appointment of Christopher Legg as a secretary (1 page) |
5 January 2012 | Statement of capital following an allotment of shares on 15 June 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 15 June 2011
|
4 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Christopher Richard Hingston Legg on 16 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Christopher Richard Hingston Legg on 16 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Keith Ranger on 16 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Keith Ranger on 16 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Keith Ranger on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Keith Ranger on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Keith Ranger on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 January 2009 (1 page) |
11 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 January 2009 (1 page) |
5 January 2009 | Gbp ic 7650/7500\18/11/08\gbp sr 150@1=150\ (1 page) |
5 January 2009 | Gbp ic 7650/7500\18/11/08\gbp sr 150@1=150\ (1 page) |
11 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
25 November 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
25 November 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
20 October 2008 | Appointment terminated director graeme scannell (1 page) |
20 October 2008 | Appointment terminated director graeme scannell (1 page) |
20 October 2008 | Director's change of particulars / keith ranger / 01/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / keith ranger / 01/09/2008 (1 page) |
22 September 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
22 September 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
14 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
14 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 December 2006 | Return made up to 16/10/06; full list of members (4 pages) |
11 December 2006 | Return made up to 16/10/06; full list of members (4 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
15 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 March 2006 | £ ic 7699/7650 31/01/06 £ sr 49@1=49 (1 page) |
7 March 2006 | £ ic 7699/7650 31/01/06 £ sr 49@1=49 (1 page) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | £ ic 900/100 31/01/06 £ sr 800@1=800 (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
8 February 2006 | £ ic 900/100 31/01/06 £ sr 800@1=800 (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Declaration of shares redemption:auditor's report (3 pages) |
23 December 2005 | Declaration of shares redemption:auditor's report (3 pages) |
23 December 2005 | Resolutions
|
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
30 November 2005 | Return made up to 16/10/05; full list of members (4 pages) |
30 November 2005 | Return made up to 16/10/05; full list of members (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
22 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
15 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
15 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
18 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
18 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 January 2003 | Return made up to 16/10/02; full list of members (8 pages) |
6 January 2003 | Return made up to 16/10/02; full list of members (8 pages) |
11 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Ad 11/10/02--------- £ si 800@1=800 £ ic 100/900 (3 pages) |
29 October 2002 | Ad 11/10/02--------- £ si 800@1=800 £ ic 100/900 (3 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Resolutions
|
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
11 February 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
5 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
5 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 196 kilmarnock road glasgow G41 3PG (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 196 kilmarnock road glasgow G41 3PG (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Return made up to 16/10/99; full list of members
|
26 October 1999 | Return made up to 16/10/99; full list of members
|
26 October 1999 | Director's particulars changed (1 page) |
11 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Director's particulars changed (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
25 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
24 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
24 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
23 October 1996 | Accounting reference date shortened from 31/10/97 to 31/01/97 (1 page) |
23 October 1996 | Accounting reference date shortened from 31/10/97 to 31/01/97 (1 page) |
16 October 1996 | Incorporation (14 pages) |
16 October 1996 | Incorporation (14 pages) |