About

Registered Number: 03447340
Date of Incorporation: 09/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 90 Trafalgar Road, Southport, Merseyside, PR8 2NJ

 

Established in 1997, Turbo 2000 Ltd are based in Merseyside, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Crick, Ronald Charles, Crick, Ruth in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICK, Ronald Charles 09 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CRICK, Ruth 09 October 1997 28 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 24 October 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 13 October 2013
AAMD - Amended Accounts 20 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 31 October 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 30 October 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 16 October 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 12 November 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 26 October 1998
225 - Change of Accounting Reference Date 30 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
NEWINC - New incorporation documents 09 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.