Company NameE.& F.Turnbull Limited
Company StatusDissolved
Company Number00086091
CategoryPrivate Limited Company
Incorporation Date10 October 1905(118 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr John Middleton
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(85 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Correspondence Address112 Birchwood Avenue
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6QB
Director NameGeorge Frederick Turnbull
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(85 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman
Correspondence Address3 Dacre Court
Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameMr Peter Turnbull
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(85 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlengyle
28 Thorp Avenue
Morpeth
Northumberland
NE61 1JR
Director NameMr Robert George Turnbull
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(85 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence AddressLongwitton Hall
Longwitton
Morpeth
Northumberland
NE61 4JJ
Director NameMiss Thelma Patricia Mary Turnbull
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(85 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Correspondence Address15 Park Field
Seaton Sluice
Northumberland
Ex12
Secretary NamePaul Stockport
NationalityBritish
StatusCurrent
Appointed01 March 1993(87 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address12 Cummings Avenue
Sherburn Village
Durham
DH6 1JW
Secretary NameMrs Patricia Riddle
NationalityBritish
StatusResigned
Appointed14 September 1991(85 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 September 1992)
RoleCompany Director
Correspondence Address25 Kirkstone Avenue
Fulwell
Sunderland
Tyne & Wear
SR5 1NH

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,158,317
Gross Profit£577,147
Net Worth£1,965,690
Cash£221
Current Liabilities£844,943

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 September 2003Dissolved (1 page)
17 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Appointment of a voluntary liquidator (1 page)
20 February 2003O/C replacement of liquidator (9 pages)
20 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2002Liquidators statement of receipts and payments (7 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
30 July 2002Appointment of a voluntary liquidator (1 page)
30 July 2002O/C - replacement of liquidator (10 pages)
30 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
11 March 2002Liquidators statement of receipts and payments (5 pages)
7 March 2001Registered office changed on 07/03/01 from: friar house clavering place newcastle upon tyne NE99 1RB (1 page)
5 March 2001Full accounts made up to 30 June 2000 (17 pages)
5 March 2001Appointment of a voluntary liquidator (3 pages)
28 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2001Declaration of solvency (3 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
15 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/00
(11 pages)
12 September 2000Full accounts made up to 31 December 1998 (19 pages)
8 October 1999Return made up to 14/09/99; full list of members (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
14 October 1998Auditor's resignation (1 page)
22 October 1997Full accounts made up to 31 December 1996 (9 pages)
21 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 1996Return made up to 14/09/96; full list of members (8 pages)
22 October 1996Full accounts made up to 31 December 1995 (18 pages)
12 October 1995Return made up to 14/09/95; full list of members (8 pages)
26 June 1995Full accounts made up to 31 December 1994 (19 pages)