Company NameTurner Poyer Limited
Company StatusDissolved
Company Number00527076
CategoryPrivate Limited Company
Incorporation Date19 December 1953(70 years, 4 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Terence John Ricketts
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(37 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 28 January 2003)
RoleBuyer
Correspondence Address64 Biggin Hill
Upper Norwood
London
SE19 3HU
Secretary NameMr David Fisher
NationalityBritish
StatusClosed
Appointed01 June 1996(42 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address62 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JU
Director NameMrs Joan Ann Cooper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(37 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address7571 Wellington Way
Appt 2b
Clayton
Mo 63105
United States
Secretary NameMr David Kenneth Shaw
NationalityBritish
StatusResigned
Appointed30 April 1991(37 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressArdsheal
Kippington Road
Sevenoaks
Kent
Tn13

Location

Registered AddressWinters
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,328
Cash£24,577
Current Liabilities£36,245

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
3 September 2002Registered office changed on 03/09/02 from: c/o lomax chant 6 broad street place london EC2M 7ND (1 page)
2 September 2002Application for striking-off (1 page)
11 April 2002Return made up to 05/03/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
16 March 2001Return made up to 05/03/01; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
15 May 2000Return made up to 05/03/00; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 March 1999Return made up to 05/03/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
14 April 1998Return made up to 05/03/98; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
(4 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
22 April 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 April 1997New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
8 March 1996Return made up to 05/03/96; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
16 March 1995Return made up to 14/03/95; no change of members (4 pages)