Company NameTurners (Berkeley Services) Limited
Company StatusDissolved
Company Number01048534
CategoryPrivate Limited Company
Incorporation Date6 April 1972(52 years, 1 month ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStewart Hebdige
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(18 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 30 November 2010)
RoleWorkshop And General Manager
Correspondence Address23 Ribston Close
Bottesford Scunthorpe
North Lincolnshire
DN16 3SX
Secretary NameKate Donnelly
NationalityBritish
StatusClosed
Appointed31 March 1997(25 years after company formation)
Appointment Duration13 years, 8 months (closed 30 November 2010)
RoleCompany Director
Correspondence Address20 Staniwells Drive
Broughton
Brigg
DN20 0BD
Director NameJanet Hebdige
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(25 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 30 November 2010)
RoleAdministrator
Correspondence Address23 Ribston Close
Bottesford
Scunthorpe
North Lincolnshire
DN16 3SX
Director NameBrian Goodburne
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1997)
RoleSales Manager
Correspondence AddressMalvern
54 North Street
West Butterwick
South Humberside
DN17 3JW
Director NameCyril Hebdige
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 1992)
RoleRetired
Correspondence AddressSkanson Lodge Riverside
Scotter Scunthorpe
South Humberside
Director NameIvy Hebdige
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 1992)
RoleRetired
Correspondence AddressSkanson Lodge Riverside
Scotter Scunthorpe
South Humberside
Secretary NameBrian Goodburne
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressMalvern
54 North Street
West Butterwick
South Humberside
DN17 3JW

Location

Registered Address4-6 Swaby's Yard, Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Financials

Year2014
Net Worth£186
Cash£474
Current Liabilities£288

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
6 August 2010Application to strike the company off the register (2 pages)
6 August 2010Application to strike the company off the register (2 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 20,000
(5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 20,000
(5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 20,000
(5 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 March 2009Return made up to 02/03/09; full list of members (3 pages)
16 March 2009Return made up to 02/03/09; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 March 2008Return made up to 02/03/08; full list of members (3 pages)
20 March 2008Return made up to 02/03/08; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
13 March 2007Return made up to 02/03/07; full list of members (2 pages)
13 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
11 October 2005Registered office changed on 11/10/05 from: unit 43 midland park midland road scunthorpe north lincolnshire DN16 1SQ (1 page)
11 October 2005Registered office changed on 11/10/05 from: unit 43 midland park midland road scunthorpe north lincolnshire DN16 1SQ (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 March 2005Return made up to 02/03/05; full list of members (7 pages)
23 March 2005Return made up to 02/03/05; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 April 2004Return made up to 02/03/04; full list of members (7 pages)
27 April 2004Return made up to 02/03/04; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 March 2003Return made up to 02/03/03; full list of members (7 pages)
8 March 2003Return made up to 02/03/03; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
26 February 2002Registered office changed on 26/02/02 from: unit 43 midland park midland road scunthorpe north lincolnshire DN15 6AL (1 page)
26 February 2002Registered office changed on 26/02/02 from: unit 43 midland park midland road scunthorpe north lincolnshire DN15 6AL (1 page)
4 July 2001Registered office changed on 04/07/01 from: normanby road scunthorpe north lincolnshire DN15 6AL (1 page)
4 July 2001Registered office changed on 04/07/01 from: normanby road scunthorpe north lincolnshire DN15 6AL (1 page)
15 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2001Return made up to 02/03/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 March 2000Return made up to 02/03/00; full list of members (6 pages)
20 March 2000Return made up to 02/03/00; full list of members (6 pages)
12 March 1999Return made up to 02/03/99; no change of members (4 pages)
12 March 1999Return made up to 02/03/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 March 1998Return made up to 02/03/98; full list of members
  • 363(287) ‐ Registered office changed on 17/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1998Return made up to 02/03/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 May 1997Ad 21/04/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
12 May 1997£ nc 10000/100000 21/04/97 (1 page)
12 May 1997Ad 21/04/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
12 May 1997£ nc 10000/100000 21/04/97 (1 page)
30 April 1997Secretary resigned;director resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned;director resigned (1 page)
18 March 1997Return made up to 02/03/97; no change of members (4 pages)
18 March 1997Return made up to 02/03/97; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
11 March 1996Return made up to 02/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1996Return made up to 02/03/96; no change of members (4 pages)
15 March 1995Return made up to 02/03/95; full list of members (6 pages)
15 March 1995Return made up to 02/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 June 1984Accounts made up to 30 September 1983 (8 pages)
20 June 1984Accounts made up to 30 September 1983 (8 pages)
19 June 1984Accounts made up to 30 September 1982 (10 pages)
19 June 1984Accounts made up to 30 September 1982 (10 pages)