Turton-Tyzack Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 7, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

TURTON BROTHERS & MATTHEWS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02673141
Record last updated Sunday, September 28, 2014 11:52:09 AM UTC
Official Address Grant Thornton Uk LLp 1 No Whitehall Riverside City And Hunslet
There are 57 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS14BN
Sector Manufacture metal structures & parts

Charts

Visits

TURTON-TYZACK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-102025-22025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 28, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 15, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 19, 2013 Resignation of one Director Resignation of one Director
Registry Mar 20, 2012 Order of court - restoration Order of court - restoration
Registry Feb 20, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 20, 2009 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Feb 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 10, 2005 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Dec 30, 2004 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Dec 24, 2004 Notice of discharge of administration order Notice of discharge of administration order
Registry Dec 24, 2004 Order to wind up Order to wind up
Registry Jun 8, 2004 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Dec 8, 2003 Administrator's abstract of receipts and payments 2673... Administrator's abstract of receipts and payments 2673...
Registry Jun 11, 2003 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Dec 20, 2002 Administrator's abstract of receipts and payments 2673... Administrator's abstract of receipts and payments 2673...
Registry Jun 12, 2002 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Apr 8, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 11, 2002 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 8, 2002 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Dec 4, 2001 Administration order Administration order
Registry Dec 4, 2001 Notice of administration order Notice of administration order
Registry Nov 30, 2001 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Apr 17, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 9, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 9, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 9, 2001 Annual return Annual return
Financials Nov 7, 2000 Annual accounts Annual accounts
Registry Sep 8, 2000 Appointment of a director Appointment of a director
Registry Sep 8, 2000 Appointment of a director 2673... Appointment of a director 2673...
Registry Sep 8, 2000 Resignation of a secretary Resignation of a secretary
Registry Sep 8, 2000 Appointment of a director Appointment of a director
Registry Jun 14, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry May 20, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 20, 2000 Particulars of a mortgage or charge 2673... Particulars of a mortgage or charge 2673...
Registry May 17, 2000 Company name change Company name change
Registry May 17, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 2000 Change of name certificate Change of name certificate
Registry May 16, 2000 Appointment of a director Appointment of a director
Registry May 16, 2000 Resignation of a director Resignation of a director
Registry May 15, 2000 Three appointments: 3 men Three appointments: 3 men
Registry May 15, 2000 Resignation of one Engineer and one Secretary (a man) Resignation of one Engineer and one Secretary (a man)
Registry May 11, 2000 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry May 11, 2000 Resignation of one Director (a man) and one Vice President Resignation of one Director (a man) and one Vice President
Financials Apr 3, 2000 Annual accounts Annual accounts
Registry Jan 17, 2000 Annual return Annual return
Registry Dec 16, 1998 Annual return 2673... Annual return 2673...
Financials Nov 23, 1998 Annual accounts Annual accounts
Registry Dec 11, 1997 Annual return Annual return
Financials Nov 13, 1997 Annual accounts Annual accounts
Financials Jan 16, 1997 Annual accounts 2673... Annual accounts 2673...
Registry Jan 10, 1997 Annual return Annual return
Registry Feb 14, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 5, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 1996 Particulars of a mortgage or charge 2673... Particulars of a mortgage or charge 2673...
Registry Dec 29, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 27, 1995 Annual accounts Annual accounts
Registry Dec 27, 1995 Annual return Annual return
Registry Sep 8, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 23, 1994 Annual return Annual return
Financials Dec 8, 1994 Annual accounts Annual accounts
Registry Jul 12, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 6, 1994 Alter mem and arts Alter mem and arts
Registry Jan 7, 1994 Annual return Annual return
Registry Jan 4, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 19, 1993 Appointment of a man as Secretary and Engineer Appointment of a man as Secretary and Engineer
Registry Dec 19, 1993 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Nov 2, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Oct 27, 1993 Annual accounts Annual accounts
Registry Aug 26, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 17, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 21, 1993 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Jul 21, 1993 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Apr 14, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 25, 1993 Annual return Annual return
Registry Mar 5, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 3, 1992 Change of name certificate Change of name certificate
Registry Feb 28, 1992 Resignation of 2 people: one Solicitor and one Director (a man) Resignation of 2 people: one Solicitor and one Director (a man)
Registry Feb 28, 1992 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Registry Feb 21, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Feb 6, 1992 Memorandum of association Memorandum of association
Registry Feb 6, 1992 Alter mem and arts Alter mem and arts
Registry Feb 6, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 31, 1992 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Dec 19, 1991 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)