About

Registered Number: 01558305
Date of Incorporation: 27/04/1981 (42 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2019 (5 years and 1 month ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Established in 1981, Turner & Green Ltd are based in London, it's status is listed as "Dissolved". The current directors of this company are listed as Turner, James, Bloomfield, Alfred, Green, Anthony William, Turner, Michael John at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, James 24 August 2002 - 1
GREEN, Anthony William N/A 03 August 2001 1
TURNER, Michael John N/A 24 August 2002 1
Secretary Name Appointed Resigned Total Appointments
BLOOMFIELD, Alfred N/A 22 January 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2019
LIQ14 - N/A 12 December 2018
LIQ03 - N/A 13 September 2018
LIQ03 - N/A 08 September 2017
4.68 - Liquidator's statement of receipts and payments 23 September 2016
4.68 - Liquidator's statement of receipts and payments 30 August 2016
4.40 - N/A 16 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2016
AD01 - Change of registered office address 28 July 2015
RESOLUTIONS - N/A 24 July 2015
4.20 - N/A 24 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 24 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 06 May 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 21 March 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 07 February 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 05 March 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 01 March 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 24 February 1994
363s - Annual Return 16 February 1994
288 - N/A 04 April 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 03 February 1993
287 - Change in situation or address of Registered Office 20 July 1992
AUD - Auditor's letter of resignation 26 April 1992
AA - Annual Accounts 07 April 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 22 May 1991
287 - Change in situation or address of Registered Office 20 March 1991
363a - Annual Return 20 March 1991
395 - Particulars of a mortgage or charge 11 May 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
395 - Particulars of a mortgage or charge 16 February 1990
AA - Annual Accounts 13 December 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
363 - Annual Return 12 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1986
MISC - Miscellaneous document 27 April 1981
NEWINC - New incorporation documents 27 April 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 April 2004 Outstanding

N/A

Single debenture 24 April 1990 Outstanding

N/A

Single debenture 06 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.