Company NameTurner & Cooper Limited
Company StatusDissolved
Company Number03335359
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameCasinoword Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Nicholas Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(1 week, 1 day after company formation)
Appointment Duration22 years, 8 months (closed 26 November 2019)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressOld Vicarage 14 Marsh Lane
Shepley
Huddersfield
HD8 8AE
Director NameMichael Francis Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(1 week, 1 day after company formation)
Appointment Duration22 years, 8 months (closed 26 November 2019)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address140 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameMr John Benjamin Cooper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed12 March 2003(5 years, 12 months after company formation)
Appointment Duration16 years, 8 months (closed 26 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHollin Brigg House
Hollin Brigg Lane
Holmfirth
Yorkshire
HD9 2SB
Secretary NameMr John Benjamin Cooper
NationalityEnglish
StatusClosed
Appointed12 March 2003(5 years, 12 months after company formation)
Appointment Duration16 years, 8 months (closed 26 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHollin Brigg House
Hollin Brigg Lane
Holmfirth
Yorkshire
HD9 2SB
Secretary NameMichael Francis Turner
NationalityBritish
StatusResigned
Appointed26 March 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 2003)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address140 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Vicarage 14 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Financials

Year2013
Net Worth£746,437
Cash£23,710
Current Liabilities£27,772

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

26 October 2007Delivered on: 10 November 2007
Persons entitled: Michael Francis Turner and James Nicholas Cooper

Classification: Legal charge
Secured details: £250,000.00 and all other monies due or to become due.
Particulars: Bennett house pleasley road whiston rotherham t/no SYK79130.
Outstanding
28 November 1997Delivered on: 9 December 1997
Satisfied on: 18 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bennett house pleasley road whiston rotherham t/n-SYK79130.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 November 1997Delivered on: 3 December 1997
Satisfied on: 18 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (3 pages)
1 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 7,858
(6 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 7,858
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7,858
(6 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7,858
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 7,858
(6 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 7,858
(6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Michael Francis Turner on 18 March 2010 (2 pages)
16 April 2010Director's details changed for Mr James Nicholas Cooper on 18 March 2010 (2 pages)
16 April 2010Director's details changed for Michael Francis Turner on 18 March 2010 (2 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr James Nicholas Cooper on 18 March 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
28 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
16 April 2009Return made up to 18/03/09; full list of members (6 pages)
16 April 2009Return made up to 18/03/09; full list of members (6 pages)
4 April 2009Registered office changed on 04/04/2009 from bennett house pleasley road whiston rotherham south yorkshire S60 4HQ (1 page)
4 April 2009Registered office changed on 04/04/2009 from bennett house pleasley road whiston rotherham south yorkshire S60 4HQ (1 page)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 18/03/08; full list of members (5 pages)
14 April 2008Return made up to 18/03/08; full list of members (5 pages)
3 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
16 April 2007Return made up to 18/03/07; full list of members (4 pages)
16 April 2007Return made up to 18/03/07; full list of members (4 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 18/03/06; full list of members (4 pages)
12 April 2006Return made up to 18/03/06; full list of members (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 18/03/05; full list of members (4 pages)
20 April 2005Return made up to 18/03/05; full list of members (4 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 18/03/04; full list of members (9 pages)
22 April 2004Return made up to 18/03/04; full list of members (9 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
23 April 2003Return made up to 18/03/03; full list of members (8 pages)
23 April 2003Return made up to 18/03/03; full list of members (8 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Memorandum and Articles of Association (16 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2002Memorandum and Articles of Association (16 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 18/03/02; full list of members (8 pages)
18 April 2002Return made up to 18/03/02; full list of members (8 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 18/03/01; full list of members (7 pages)
30 April 2001Return made up to 18/03/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 18/03/00; full list of members (7 pages)
19 April 2000Return made up to 18/03/00; full list of members (7 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 April 1999S-div 19/04/99 (1 page)
28 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 April 1999S-div 19/04/99 (1 page)
18 April 1999Return made up to 18/03/99; full list of members (6 pages)
18 April 1999Return made up to 18/03/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Nc inc already adjusted 28/11/97 (1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Nc inc already adjusted 28/11/97 (1 page)
21 April 1998Return made up to 18/03/98; full list of members (6 pages)
21 April 1998Return made up to 18/03/98; full list of members (6 pages)
9 December 1997Particulars of mortgage/charge (4 pages)
9 December 1997Particulars of mortgage/charge (4 pages)
3 December 1997Particulars of mortgage/charge (6 pages)
3 December 1997Particulars of mortgage/charge (6 pages)
22 September 1997Company name changed casinoword LIMITED\certificate issued on 23/09/97 (2 pages)
22 September 1997Company name changed casinoword LIMITED\certificate issued on 23/09/97 (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 March 1997Incorporation (9 pages)
18 March 1997Incorporation (9 pages)