Company NameTurners (Croydon) Limited
Company StatusDissolved
Company Number00371613
CategoryPrivate Limited Company
Incorporation Date1 January 1942(82 years, 4 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Timothy Whitlock Turner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(49 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 30 May 2006)
RoleCompany Director
Correspondence Address15 Glebe Hyrst
Sanderstead
South Croydon
Surrey
CR2 9JG
Secretary NameAudrey Ann Turner
NationalityBritish
StatusClosed
Appointed30 August 1991(49 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 30 May 2006)
RoleCompany Director
Correspondence AddressFlat 3 Merlynn
Devonshire Place
Eastbourne
East Sussex
BN21 4AQ
Director NamePeter John Denman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(49 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2004)
RoleRadio Technician
Correspondence Address23 Ward Lane
Warlingham
Surrey
CR6 9NQ
Director NameMargaret Hannah Turner
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(49 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address297 Limpsfield Road
Warlingham
Surrey
CR6 9RL

Location

Registered Address329 Brighton Rd
Croydon
Surrey
CR2 6EQ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Turnover£143,711
Gross Profit£26,727
Net Worth£144,220
Cash£136,574
Current Liabilities£1,866

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
17 December 2004Total exemption full accounts made up to 31 October 2004 (12 pages)
7 December 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
15 September 2004Return made up to 30/08/04; full list of members (8 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 September 2003Return made up to 30/08/03; full list of members (8 pages)
27 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
9 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2001Full accounts made up to 31 December 2000 (12 pages)
12 September 2000Return made up to 30/08/00; full list of members (7 pages)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
25 August 1999Return made up to 30/08/99; no change of members (4 pages)
12 May 1999Auditor's resignation (1 page)
10 May 1999Full accounts made up to 31 December 1998 (14 pages)
23 October 1998Return made up to 30/08/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
15 July 1997Full accounts made up to 31 December 1996 (15 pages)
9 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
11 September 1995Return made up to 30/08/95; no change of members (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (15 pages)