Company NameJohn Turner Car Sales Limited
Company StatusDissolved
Company Number02912225
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Andrew Turner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
Park Lane Womersley
Doncaster
South Yorkshire
DN6 9BJ
Secretary NameMrs Andrea June Turner
NationalityBritish
StatusClosed
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
Park Lane Womersley
Doncaster
DN6 9BJ
Director NameMrs Andrea June Turner
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 23 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
Park Lane Womersley
Doncaster
DN6 9BJ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address5 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Cash£583
Current Liabilities£36,793

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
30 October 2003Application for striking-off (1 page)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 April 2002Return made up to 24/03/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 April 2001Return made up to 24/03/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 April 2000Return made up to 24/03/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Return made up to 24/03/99; no change of members (4 pages)
19 March 1999Particulars of mortgage/charge (5 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
12 May 1998Return made up to 24/03/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 April 1997Return made up to 24/03/97; no change of members (4 pages)
7 April 1997Amended accounts made up to 30 April 1996 (9 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
20 November 1996Registered office changed on 20/11/96 from: the old vicarage 31 great king street macclesfield cheshire SK11 6PL (1 page)
26 March 1996Return made up to 24/03/96; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
30 March 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)