About

Registered Number: 00701295
Date of Incorporation: 21/08/1961 (62 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

 

Having been setup in 1961, Turners Turkeys Ltd are based in Birmingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Turners Turkeys Ltd. The current directors of this organisation are Goldingham, Yvonne Catherine Mary, Cooke, Roger James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Roger James 16 January 1995 27 February 1998 1
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 30 January 2018
AM23 - N/A 30 October 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
AD01 - Change of registered office address 29 June 2017
2.24B - N/A 27 April 2017
2.16B - N/A 16 November 2016
F2.18 - N/A 26 October 2016
2.17B - N/A 11 October 2016
2.12B - N/A 30 September 2016
AP01 - Appointment of director 19 September 2016
TM02 - Termination of appointment of secretary 18 August 2016
AR01 - Annual Return 21 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 14 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
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 29 September 2011
MISC - Miscellaneous document 11 July 2011
AR01 - Annual Return 27 May 2011
MG01 - Particulars of a mortgage or charge 03 February 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
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
363a - Annual Return 27 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 23 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 07 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 16 June 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 15 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2003
AUD - Auditor's letter of resignation 21 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 14 June 2001
AUD - Auditor's letter of resignation 15 March 2001
AUD - Auditor's letter of resignation 15 March 2001
RESOLUTIONS - N/A 09 March 2001
RESOLUTIONS - N/A 09 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 March 2001
395 - Particulars of a mortgage or charge 05 March 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 27 April 1999
AUD - Auditor's letter of resignation 11 September 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 13 May 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288c - Notice of change of directors or secretaries or in their particulars 19 January 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
288 - N/A 20 January 1995
363x - Annual Return 20 May 1994
AA - Annual Accounts 27 April 1994
CERTNM - Change of name certificate 25 January 1994
288 - N/A 18 January 1994
287 - Change in situation or address of Registered Office 18 January 1994
288 - N/A 18 January 1994
288 - N/A 16 January 1994
363x - Annual Return 06 June 1993
AA - Annual Accounts 26 May 1993
363x - Annual Return 19 June 1992
RESOLUTIONS - N/A 13 May 1992
AA - Annual Accounts 13 May 1992
363x - Annual Return 04 July 1991
RESOLUTIONS - N/A 21 May 1991
AA - Annual Accounts 17 May 1991
363 - Annual Return 20 June 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 19 June 1989
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 August 1988
AA - Annual Accounts 01 July 1988
CERTNM - Change of name certificate 06 April 1988
AA - Annual Accounts 01 July 1987
363 - Annual Return 01 July 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 21 August 1986
NEWINC - New incorporation documents 21 August 1961

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

Legal mortgage 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

A security agreement 28 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.