Company NameTurnberry (1997) Limited
Company StatusDissolved
Company Number00164878
CategoryPrivate Limited Company
Incorporation Date5 March 1920(104 years, 2 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameJ W Northend Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Nigel De Lisle Stubley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(75 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarlow Grange
Barlow
Dronfield
Derbyshire
S18 7SE
Director NameCharles John Ryan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(77 years after company formation)
Appointment Duration6 years, 3 months (closed 17 June 2003)
RoleConsultant
Correspondence AddressBraxholme
St Giles Croft
Beverley
North Humberside
HU17 8LD
Secretary NameCharles John Ryan
NationalityBritish
StatusClosed
Appointed31 December 1997(77 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressBraxholme
St Giles Croft
Beverley
North Humberside
HU17 8LD
Director NameMr Thomas Gregory Dakin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address51 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameShirley Anne Rodford
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address48a Davenant Road
Upper Holloway
London
N19 3NN
Director NameMr George Charles Dutfield
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressMillcrest Millthorpe Lane
Holmesfield
Sheffield
South Yorkshire
S18 5SA
Director NameMrs Elizabeth Valerie Reid
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address2 Newstead Avenue
Oughtibridge
Sheffield
South Yorkshire
S30 3JL
Director NameMr Trevor Mann
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address74 Quarry Lane
Sheffield
South Yorkshire
S11 9EB
Director NameMr Trevor Mann
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address74 Quarry Lane
Sheffield
South Yorkshire
S11 9EB
Secretary NameMr Keith Stubley
NationalityBritish
StatusResigned
Appointed27 July 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address77 Dransfield Road
Sheffield
South Yorkshire
S10 5RP
Director NameJames Scott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(73 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressWoodbine Cottage
Holcombe Hill
Holcombe Bath
Avon
BA3 5DG
Director NameMr Keith Stubley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(74 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1995)
RoleCompany Director
Correspondence Address77 Dransfield Road
Sheffield
South Yorkshire
S10 5RP
Director NameLaurence Stephen Daughtrey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(74 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressThe Mill House 2 Mill Road
Eckington
Sheffield
North East Derbyshire
S21 4EP
Director NameMatthew Norris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(75 years after company formation)
Appointment Duration2 years (resigned 06 March 1997)
RoleSales Director
Correspondence Address4 Balmoral Way
New Whittington
Chesterfield
Derbyshire
S43 2BE
Director NameMr Roger Hall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(75 years after company formation)
Appointment Duration10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address122 Chelsea Road
Sheffield
South Yorkshire
S11 9BR
Secretary NameNigel De Lisle Stubley
NationalityBritish
StatusResigned
Appointed02 October 1995(75 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1996)
RoleManaging Director
Correspondence AddressThe Barns South End
Goxhill
Barrow Upon Humber
South Humberside
DN19 7LZ
Director NameRoger Oldfield
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(76 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 March 1997)
RoleOperations Manager
Correspondence Address20 Wade Meadow
Wadsley
Sheffield
South Yorkshire
S6 4DE
Secretary NameMr Stephen David Bender
NationalityBritish
StatusResigned
Appointed04 November 1996(76 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX

Location

Registered AddressClyde Road
Sheffield
South Yorkshire
S8 0TZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,050

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
17 September 2002Particulars of mortgage/charge (3 pages)
30 May 2002Full accounts made up to 31 March 2001 (9 pages)
6 November 2001Return made up to 27/07/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Full accounts made up to 31 March 1999 (9 pages)
4 November 1999Return made up to 27/07/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1997Return made up to 27/07/97; full list of members (6 pages)
23 May 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
24 April 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
18 April 1997Declaration of assistance for shares acquisition (6 pages)
18 April 1997Company name changed j w northend LIMITED\certificate issued on 21/04/97 (4 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Particulars of mortgage/charge (7 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Return made up to 27/07/96; no change of members (4 pages)
25 September 1996New director appointed (2 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New secretary appointed;new director appointed (2 pages)
21 September 1995Return made up to 27/07/95; no change of members (8 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
9 April 1995Director resigned (2 pages)
27 March 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)