THE TURKEY COMPANY (TTC) LIMITED

Great Witchingham Hall Great Witchingham Hall, Norfolk, NR9 5QD
StatusDISSOLVED
Company No.00701296
CategoryPrivate Limited Company
Incorporated21 Aug 1961
Age62 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution31 Oct 2017
Years6 years, 6 months, 22 days

SUMMARY

THE TURKEY COMPANY (TTC) LIMITED is an dissolved private limited company with number 00701296. It was incorporated 62 years, 9 months, 1 day ago, on 21 August 1961 and it was dissolved 6 years, 6 months, 22 days ago, on 31 October 2017. The company address is Great Witchingham Hall Great Witchingham Hall, Norfolk, NR9 5QD.



Company Fillings

Gazette dissolved compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Zaliha Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Robert Burnett

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-18

Officer name: Yvonne Catherine Mary Goldingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Yvonne Catherine Mary Goldingham

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Joll

Termination date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007012960007

Charge creation date: 2015-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Burnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zaliha Williamson

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simpson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007012960006

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Bartram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Joll

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 01 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-01

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reger

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Reger

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Yvonne Catherine Mary Goldingham

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yvonne Catherine Mary Goldingham

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2012

Action Date: 03 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-03

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Legacy

Date: 03 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Matthews

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snowdrop foods LIMITED\certificate issued on 28/11/09

Documents

View document PDF

Resolution

Date: 28 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Change of name notice

Date: 14 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 14 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: David Michael Reger

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Michael Reger

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Noel Frederick Bartram

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed noel frederick bartram

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil harrison

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2006

Action Date: 01 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-01

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2005

Action Date: 02 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-02

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/01; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Mar 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Mar 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 09 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 28/12/00--------- £ si 909876@1=909876 £ ic 5923861/6833737

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2000

Action Date: 02 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-02

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 18/09/00--------- £ si 224022@1=224022 £ ic 5699839/5923861

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1999

Action Date: 03 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-03

Documents

View document PDF

Resolution

Date: 06 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 11/06/99--------- £ si 4666244@1=4666244 £ ic 1013595/5679839

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Capital

Type: 123

Description: £ nc 2000000/7000000 11/06/99

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/99; no change of members

Documents

View document PDF

Auditors resignation company

Date: 11 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1998

Action Date: 28 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-28

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/10/97--------- £ si 1013593@1=1013593 £ ic 2/1013595

Documents

View document PDF

Resolution

Date: 28 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Capital

Type: 123

Description: £ nc 100/2000000 02/10/97

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 1997

Action Date: 29 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-29

Documents

View document PDF


Some Companies

BROADBAND TECHNOLOGY 2000 LIMITED

17 &19,WOKINGHAM,RG40 4RF

Number:03062369
Status:ACTIVE
Category:Private Limited Company

JPJ CIVIL AND STRUCTURAL ENGINEERING LIMITED

1 THE STABLE HOUSE LUTTERWORTH ROAD,LUTTERWORTH,LE17 6JE

Number:10648307
Status:ACTIVE
Category:Private Limited Company
Number:03141731
Status:ACTIVE
Category:Private Limited Company

MTG ENERGY SOLUTIONS LTD

5 NORTHDOWN DRIVE,NOTTINGHAM,NG9 5NT

Number:07279391
Status:ACTIVE
Category:Private Limited Company

NIFI LTD

50 FESTIVAL ROAD,SANDY,SG19 2QW

Number:08152334
Status:ACTIVE
Category:Private Limited Company

SMART CUT BARBERS LIMITED

28B CANON STREET,ABERDARE,CF44 7AP

Number:10368662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source