Company NameTurner's Limited
Company StatusDissolved
Company Number02403007
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Graham George Hunter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Secretary NameMr Graham George Hunter
NationalityBritish
StatusClosed
Appointed11 November 2004(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Director NamePaula Reeves
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 1999)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSelsfield House
Selsfield Common
East Grinstead
West Sussex
RH19 4LN
Director NameStephen James Logue
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 1993)
RoleRetail Consultant
Correspondence AddressSelsfield House Selsfield Common
Selsfield Road
East Grinstead
West Sussex
RH19 4LN
Director NameGerson Richard Kesner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Cottage
Kew Green
Richmond
Surrey
TW9 3AA
Secretary NamePaula Reeves
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsfield House
Selsfield Common
East Grinstead
West Sussex
RH19 4LN
Secretary NameSimon Barrie Heath
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address7 Oak Way
Ashtead
Surrey
KT21 1LQ
Director NameRichard William Drummond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(5 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 1998)
RoleOperations Director
Correspondence Address31 Pingle Road
Millhouses
Sheffield
S Yorks
S7 2LJ
Director NameMichael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressBrantingham Wold Farm
Spout Hill
Brantingham
East Yorkshire
HU15 1QP
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Ella Hall
West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Secretary NameMichael Clive Crooks
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressBrantingham Wold Farm
Spout Hill
Brantingham
East Yorkshire
HU15 1QP
Director NameRichard William Drummond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address71 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NF
Director NameMr Simon Barrie Heath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameMr Simon Barrie Heath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameLawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressFour Seasons Vicarage Lane
Dore
Sheffield
S17 3GX
Secretary NameMr Simon Barrie Heath
NationalityBritish
StatusResigned
Appointed22 February 2001(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfields
Westoning
Bedfordshire
MK45 5EN
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1993(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 June 1994)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Location

Registered Address9 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Financials

Year2014
Net Worth£21,896
Current Liabilities£2,616

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
30 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2006Return made up to 04/07/06; full list of members (2 pages)
30 June 2006Director resigned (1 page)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Return made up to 04/07/05; full list of members (7 pages)
11 January 2005Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Return made up to 11/07/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 August 2003Return made up to 11/07/03; full list of members (8 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (3 pages)
13 December 2002Auditor's resignation (1 page)
4 September 2002Director resigned (1 page)
14 August 2001Full accounts made up to 1 April 2001 (12 pages)
7 August 2001Return made up to 11/07/01; full list of members (7 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
12 March 2001New director appointed (4 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (4 pages)
7 March 2001New secretary appointed;new director appointed (4 pages)
7 March 2001Registered office changed on 07/03/01 from: welton grange cowgate, welton brough north humberside HU15 1NB (1 page)
7 March 2001Secretary resigned;director resigned (1 page)
2 March 2001Ad 22/02/01--------- £ si 314851@1=314851 £ ic 10000/324851 (2 pages)
2 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 March 2001Nc inc already adjusted 22/02/01 (1 page)
5 February 2001Full accounts made up to 26 March 2000 (16 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2000Director resigned (1 page)
9 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Full accounts made up to 28 March 1999 (19 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 9 taylors court rotherham road parkgate rotherham south yorkshire S62 6NU (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999New director appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (4 pages)
28 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
16 December 1998Accounts for a medium company made up to 29 March 1998 (16 pages)
11 August 1998Return made up to 11/07/98; no change of members (4 pages)
30 December 1997Full accounts made up to 30 March 1997 (16 pages)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Registered office changed on 04/09/97 from: highfields house lewes road forest road east grinstead west sussex RH18 5AN (1 page)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
7 August 1997Return made up to 11/07/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (18 pages)
13 August 1996Return made up to 11/07/96; no change of members (4 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1996Full accounts made up to 26 March 1995 (17 pages)
10 July 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)