Company NameCharles Turner & Son,Limited
DirectorJane Elizabeth Redshaw Lyon
Company StatusDissolved
Company Number00091452
CategoryPrivate Limited Company
Incorporation Date31 December 1906(117 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameJane Elizabeth Redshaw Lyon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(84 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Secretary NameMr Nigel Sprague Oram
NationalityBritish
StatusCurrent
Appointed01 September 1995(88 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Director NameMrs Grace Lyon
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(84 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Director NameMr Thomas Redshaw Spring Lyon
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(84 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Secretary NameJane Elizabeth Redshaw Lyon
NationalityBritish
StatusResigned
Appointed31 December 1990(84 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL

Location

Registered AddressIveco Ford House
Station Road
Watford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2000Dissolved (1 page)
6 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Declaration of solvency (3 pages)
25 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 1999Appointment of a voluntary liquidator (1 page)
15 December 1998Registered office changed on 15/12/98 from: london road speelbrook bishops stortford herfordshire CM23 4BA (1 page)
17 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
12 May 1998Full accounts made up to 30 June 1997 (20 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 July 1996Registered office changed on 01/07/96 from: bloomsbury varnish works, bradfield road, london E16 2AY (1 page)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Director resigned (2 pages)