Company NameTurnkey Interior Styling Limited
Company StatusDissolved
Company Number04831073
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 8 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)
Previous NamesMarketing Works GB Limited and Turnkey Interior Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Anita Bridgette Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(1 day after company formation)
Appointment Duration15 years, 4 months (closed 20 November 2018)
RoleMarketeer- Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoseley Hall Lodge
Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG
Secretary NameAnne Josephine Jones
NationalityIrish
StatusResigned
Appointed15 July 2003(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleBook Keeper
Correspondence AddressMoseley Hall Lodge
Chelford Road
Knutsford
Cheshire
WA16 8RB

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Miss Anita Bridgette Jones
100.00%
Ordinary A

Financials

Year2014
Net Worth£98
Cash£1,416
Current Liabilities£1,608

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (3 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (7 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 June 2017Notification of Anita Bridgette Jones as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Anita Bridgette Jones as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 July 2009Return made up to 14/07/09; full list of members (3 pages)
20 July 2009Return made up to 14/07/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 November 2008Appointment terminated secretary anne jones (1 page)
28 November 2008Appointment terminated secretary anne jones (1 page)
21 July 2008Return made up to 14/07/08; full list of members (3 pages)
21 July 2008Return made up to 14/07/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 July 2007Return made up to 14/07/07; full list of members (3 pages)
31 July 2007Return made up to 14/07/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 August 2006Return made up to 14/07/06; full list of members (3 pages)
31 August 2006Return made up to 14/07/06; full list of members (3 pages)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Secretary's particulars changed (1 page)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 14/07/05; full list of members (2 pages)
10 August 2005Return made up to 14/07/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
14 July 2003Incorporation (19 pages)
14 July 2003Incorporation (19 pages)