About

Registered Number: 00646683
Date of Incorporation: 11/01/1960 (64 years and 3 months ago)
Company Status: Active
Registered Address: C/O T&N Limited Manchester, International Office Centre, Styal Road, Manchester, M22 5TN

 

Founded in 1960, Turner Brothers Asbestos Company Ltd have registered office in Styal Road, it's status at Companies House is "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 18 March 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2009
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2009
652a - Application for striking off 17 February 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 January 2009
1.4 - Notice of completion of voluntary arrangement 28 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
LIQ MISC - N/A 10 December 2008
AA - Annual Accounts 20 November 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 November 2008
MISC - Miscellaneous document 13 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 28 June 2007
2.15 - Administrator's Abstract of receipts and payments 05 February 2007
2.19 - Notice of discharge of Administration Order 06 December 2006
2.15 - Administrator's Abstract of receipts and payments 30 November 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
1.1 - Report of meeting approving voluntary arrangement 26 September 2006
2.15 - Administrator's Abstract of receipts and payments 25 May 2006
2.15 - Administrator's Abstract of receipts and payments 25 November 2005
2.15 - Administrator's Abstract of receipts and payments 27 May 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
2.15 - Administrator's Abstract of receipts and payments 02 December 2004
2.20 - N/A 25 August 2004
2.15 - Administrator's Abstract of receipts and payments 01 June 2004
RESOLUTIONS - N/A 27 January 2004
MEM/ARTS - N/A 27 January 2004
2.15 - Administrator's Abstract of receipts and payments 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2003
2.15 - Administrator's Abstract of receipts and payments 23 May 2003
AA - Annual Accounts 05 February 2003
2.15 - Administrator's Abstract of receipts and payments 22 November 2002
2.15 - Administrator's Abstract of receipts and payments 02 May 2002
2.21 - Statement of Administrator's proposals 25 March 2002
2.23 - Notice of result of meeting of creditors 26 February 2002
AA - Annual Accounts 30 October 2001
2.7 - Administration Order 10 October 2001
2.6 - Notice of Administration Order 08 October 2001
RESOLUTIONS - N/A 05 October 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 18 July 2000
363a - Annual Return 05 January 2000
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 08 May 1997
AA - Annual Accounts 17 October 1996
363a - Annual Return 11 July 1996
288 - N/A 08 March 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
AA - Annual Accounts 01 November 1995
288 - N/A 24 October 1995
363x - Annual Return 17 July 1995
288 - N/A 10 August 1994
AA - Annual Accounts 07 July 1994
363x - Annual Return 01 July 1994
288 - N/A 03 February 1994
288 - N/A 03 February 1994
363x - Annual Return 15 July 1993
AA - Annual Accounts 22 April 1993
363x - Annual Return 07 July 1992
AA - Annual Accounts 04 June 1992
288 - N/A 10 January 1992
AA - Annual Accounts 16 October 1991
363x - Annual Return 11 July 1991
RESOLUTIONS - N/A 28 September 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 03 July 1990
363 - Annual Return 22 September 1989
AA - Annual Accounts 19 July 1989
288 - N/A 23 May 1989
288 - N/A 26 January 1989
288 - N/A 31 October 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 18 November 1987
AA - Annual Accounts 08 October 1987
288 - N/A 27 January 1987
363 - Annual Return 05 November 1986
288 - N/A 04 October 1986
AA - Annual Accounts 22 September 1986
288 - N/A 30 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.