About

Registered Number: 02794578
Date of Incorporation: 01/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2019 (5 years and 2 months ago)
Registered Address: Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

G. Turner (Electrical Contractors) Ltd was founded on 01 March 1993 and are based in Colchester in Essex, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for the organisation. Currently we aren't aware of the number of employees at the G. Turner (Electrical Contractors) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICKELFIELD, Martin John 28 April 2006 - 1
PARTRIDGE, Robert Peter 28 April 2006 - 1
WILLIS, Lindon Charles 28 April 2006 - 1
TURNER, Gordon 01 March 1993 28 April 2006 1
TURNER, Patricia Ann 01 March 1993 28 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2019
LIQ13 - N/A 15 November 2018
AD01 - Change of registered office address 14 September 2017
RESOLUTIONS - N/A 13 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2017
LIQ01 - N/A 13 September 2017
AD01 - Change of registered office address 22 August 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 06 March 2012
MG01 - Particulars of a mortgage or charge 01 October 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 22 August 2006
225 - Change of Accounting Reference Date 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 14 March 2003
363s - Annual Return 10 March 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 23 March 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 22 March 1994
395 - Particulars of a mortgage or charge 09 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1993
288 - N/A 08 March 1993
NEWINC - New incorporation documents 01 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2011 Fully Satisfied

N/A

Legal charge 24 August 2011 Fully Satisfied

N/A

Debenture 15 August 2011 Fully Satisfied

N/A

Debenture 29 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.