Company NameTurret Grinding Wheel Co. Limited
Company StatusDissolved
Company Number00101690
CategoryPrivate Limited Company
Incorporation Date22 February 1909(115 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Eric Goldhawk
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(82 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Correspondence Address14 Queens Road
Hersham
Walton On Thames
Surrey
KT12 5LS
Director NameMr Douglas Percy Malton
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(82 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Correspondence AddressCorner Cottage Church St
East Meon
Petersfield
Hampshire
GU32 1NW
Director NameMr Raymond Thomas Putnam
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(82 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleChertered Electrical Engineer
Correspondence AddressDownlands
Rodmell
Lewes
East Sussex
BN7 3HJ
Secretary NameMr Michael Eric Goldhawk
NationalityBritish
StatusCurrent
Appointed15 August 1991(82 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address14 Queens Road
Hersham
Walton On Thames
Surrey
KT12 5LS

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 December 2000Liquidators statement of receipts and payments (6 pages)
6 June 2000Registered office changed on 06/06/00 from: 14 queens road herisham walton on thames surrey KT12 5LS (1 page)
2 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Declaration of solvency (3 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999Return made up to 15/08/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Return made up to 15/08/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Return made up to 15/08/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 September 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 18/09/96
(6 pages)