Dissolved 2017-01-17
Company Information for TURQUOISE COASTAL INVESTMENTS LTD
HARROGATE, NORTH YORKSHIRE, HG1,
|
Company Registration Number
03836869
Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | ||||||
---|---|---|---|---|---|---|
TURQUOISE COASTAL INVESTMENTS LTD | ||||||
Legal Registered Office | ||||||
HARROGATE NORTH YORKSHIRE | ||||||
Previous Names | ||||||
|
Company Number | 03836869 | |
---|---|---|
Date formed | 1999-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-01-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-02-07 04:14:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE HUMPHREYS |
||
CLAIRE HUMPHREYS |
||
IAN PATRICK HUMPHREYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DENNIS CAMPER |
Director | ||
CORIN MICHAEL DAVID CLIFFORD |
Director | ||
JONATHAN OLIVER SMITH |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUSION IMPORTS LIMITED | Company Secretary | 2003-05-07 | CURRENT | 2002-09-09 | Dissolved 2015-09-22 | |
IPH INVESTMENTS LIMITED | Company Secretary | 1991-08-25 | CURRENT | 1989-08-25 | Active | |
IPH INVESTMENTS LIMITED | Director | 1991-08-25 | CURRENT | 1989-08-25 | Active | |
CARRINGTON HOUSE YORKSHIRE LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
FUSION IMPORTS LIMITED | Director | 2002-09-09 | CURRENT | 2002-09-09 | Dissolved 2015-09-22 | |
IPH INVESTMENTS LIMITED | Director | 1991-08-25 | CURRENT | 1989-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/09/15 FULL LIST | |
AR01 | 06/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
RES15 | CHANGE OF NAME 17/02/2015 | |
CERTNM | COMPANY NAME CHANGED GREYFOOT LIMITED CERTIFICATE ISSUED ON 19/02/15 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 06/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 06/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 17 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LF | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/07 | |
363s | RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
CERTNM | COMPANY NAME CHANGED GREYFOOT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 13/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
122 | S-DIV 08/01/03 | |
RES13 | SUB DEVIDE SHARE 08/01/03 | |
RES13 | SUB DEVIDE SHARES 08/01/03 | |
CERTNM | COMPANY NAME CHANGED BROWNFIELD PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 13/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS | |
88(2)R | AD 02/12/99--------- £ SI 100@1=100 £ IC 100/200 | |
MISC | AMENDING 882R-VALUES SAME | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 07/09/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURQUOISE COASTAL INVESTMENTS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TURQUOISE COASTAL INVESTMENTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |