About

Registered Number: 01379934
Date of Incorporation: 24/07/1978 (45 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 7 months ago)
Registered Address: Great Witchingham Hall, Great Witchingham, Norfolk, NR9 5QD

 

Based in Norfolk, Turkey Ltd was setup in 1978, it's status is listed as "Dissolved". Turkey Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOLDINGHAM, Yvonne Catherine Mary 09 July 2012 18 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 18 August 2016
AR01 - Annual Return 20 June 2016
AA01 - Change of accounting reference date 08 June 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 11 January 2016
MR01 - N/A 03 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AA - Annual Accounts 21 January 2014
RESOLUTIONS - N/A 16 September 2013
MEM/ARTS - N/A 16 September 2013
MR01 - N/A 05 September 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AP03 - Appointment of secretary 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 March 2012
AA01 - Change of accounting reference date 28 September 2011
AR01 - Annual Return 27 May 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 25 May 2010
TM01 - Termination of appointment of director 02 February 2010
CERTNM - Change of name certificate 19 January 2010
CONNOT - N/A 19 January 2010
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
363a - Annual Return 08 June 2007
MEM/ARTS - N/A 23 February 2007
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363a - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 13 May 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 05 June 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 25 April 1996
363x - Annual Return 09 June 1995
AA - Annual Accounts 10 May 1995
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
363x - Annual Return 20 May 1994
AA - Annual Accounts 26 April 1994
363x - Annual Return 05 June 1993
AA - Annual Accounts 25 May 1993
363x - Annual Return 17 June 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
AA - Annual Accounts 13 May 1992
288 - N/A 11 July 1991
363x - Annual Return 04 July 1991
RESOLUTIONS - N/A 21 May 1991
AA - Annual Accounts 20 May 1991
363 - Annual Return 20 June 1990
AA - Annual Accounts 18 May 1990
363 - Annual Return 19 June 1989
AA - Annual Accounts 22 May 1989
363 - Annual Return 19 August 1988
AA - Annual Accounts 04 July 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
363 - Annual Return 21 August 1986
AA - Annual Accounts 17 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

Deed of amendment and accession 20 January 2011 Outstanding

N/A

Deed of debenture 11 June 2007 Outstanding

N/A

Debenture 05 December 2006 Fully Satisfied

N/A

Security agreement 05 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.