Company NameTurberville Smith & Son Limited
Company StatusDissolved
Company Number00092400
CategoryPrivate Limited Company
Incorporation Date5 March 1907(117 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Susan Irene Matthews
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(85 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hartland Drive
Edgware
Middx
HA8 8RH
Director NameHarry Turberville Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(85 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCarpet & Furniture Salesman
Correspondence Address81 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0ES
Secretary NameMrs Susan Irene Matthews
NationalityBritish
StatusCurrent
Appointed01 September 1995(88 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hartland Drive
Edgware
Middx
HA8 8RH
Director NameClive David Bastin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(88 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleChairman
Correspondence AddressPenny Farthing Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Director NameMr Alan Rodney Shapiro
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(85 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleFinancial Controller
Correspondence Address74 Oakleigh Park North
London
N20 9AS
Secretary NameMrs Vera Rose Thackery
NationalityBritish
StatusResigned
Appointed12 January 1993(85 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 January 1994)
RoleCompany Director
Correspondence Address26a Sutherland Road
Edmonton
London
N9 7QD
Secretary NameMr Alan Rodney Shapiro
NationalityBritish
StatusResigned
Appointed26 January 1994(86 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address74 Oakleigh Park North
London
N20 9AS

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 May 2000Dissolved (1 page)
12 April 2000Receiver ceasing to act (1 page)
12 April 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Return of final meeting of creditors (1 page)
22 July 1999Receiver's abstract of receipts and payments (2 pages)
22 July 1998Receiver's abstract of receipts and payments (2 pages)
28 July 1997Receiver's abstract of receipts and payments (2 pages)
28 May 1997Appointment of a liquidator (1 page)
4 February 1997Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1996 (2 pages)
4 February 1997Notice of completion of voluntary arrangement (1 page)
8 November 1996Statement of affairs (4 pages)
8 November 1996Administrative Receiver's report (5 pages)
5 November 1996Order of court to wind up (1 page)
10 July 1996Registered office changed on 10/07/96 from: 16/17 hay hill, london W1X 8EL (1 page)
8 July 1996Appointment of receiver/manager (1 page)
4 January 1996Full accounts made up to 31 December 1994 (19 pages)
21 December 1995New director appointed (2 pages)
29 November 1995Notice to Registrar of companies voluntary arrangement taking effect (20 pages)
5 July 1995Director resigned (2 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (8 pages)