About

Registered Number: 04440717
Date of Incorporation: 16/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 7 months ago)
Registered Address: Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA

 

Having been setup in 2002, Turner Parkinson Solicitors Ltd has its registered office in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at Turner Parkinson Solicitors Ltd. The companies director is Hunnisett, Malcolm Terrance.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNNISETT, Malcolm Terrance 27 June 2002 01 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 23 May 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 03 June 2014
CH04 - Change of particulars for corporate secretary 03 June 2014
AA01 - Change of accounting reference date 24 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 24 June 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 09 May 2005
CERTNM - Change of name certificate 18 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
CERTNM - Change of name certificate 07 June 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.