TURSCO LIMITED
Overview
| Company Name | TURSCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05292281 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TURSCO LIMITED?
- Other information technology service activities (62090) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Technical and vocational secondary education (85320) / Education
Where is TURSCO LIMITED located?
| Registered Office Address | 56 Swaffham Road NR19 2DL Dereham Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TURSCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSINESS SERVICES EDUCATION & TRAINING LIMITED | Jun 25, 2008 | Jun 25, 2008 |
| S.J.I.C.S. LIMITED | Nov 21, 2004 | Nov 21, 2004 |
What are the latest accounts for TURSCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for TURSCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2015
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from 219 Droylsden Road Audenshaw Manchester M34 5ZT to 56 Swaffham Road Dereham Norfolk NR19 2DL on Mar 05, 2015 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom* on Jul 23, 2013 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Pierina Cicchirillo-Bower as a secretary | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed business services education & training LIMITED\certificate issued on 27/06/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN* on May 17, 2012 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||||||
Termination of appointment of Pierina Cicchirillo-Bower as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Previous accounting period extended from Nov 30, 2010 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2011
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2011
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2011
| 3 pages | SH01 | ||||||||||||||
Who are the officers of TURSCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURTON, Scott Davidson | Director | 29 Haycock Close Mottram Rise SK15 2UD Stalybridge Cheshire | England | British | 101524270002 | |||||
| CICCHIRILLO-BOWER, Pierina | Secretary | Bristol Avenue OL6 8TZ Ashton Under Lyne 26 Lancashire | English | 133001050001 | ||||||
| TURTON, James Paul | Secretary | 38 Chatfield Way ME19 6PD East Malling Kent | British | 101524280001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| CICCHIRILLO-BOWER, Pierina | Director | Bristol Avenue OL6 8TZ Ashton Under Lyne 26 Lancashire | England | English | 133001050001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0