Company NameBen Turner & Son Limited
Company StatusDissolved
Company Number00538098
CategoryPrivate Limited Company
Incorporation Date6 September 1954(69 years, 8 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous NameBen Turner & Son (Tracto(S) Limited

Business Activity

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

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years, 4 months after company formation)
Appointment Duration22 years, 8 months (closed 26 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLongridge
St George's Hill
Weybridge
Surrey
KT13 0NA
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(46 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusClosed
Appointed26 April 2006(51 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 26 August 2014)
RoleAccountant
Correspondence Address26 Catlin Crescent
Shepperton
Middlesex
TW17 8EU
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 March 1997)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(38 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(41 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(42 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed30 November 1997(43 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(43 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(44 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(46 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameMrs Amanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(46 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 January 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirbeck House
Highfield Park
Marlow
Buckinghamshire
SL7 2DE
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(48 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(49 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33.7k at £1Newship Distribution LTD
67.50%
Ordinary
16.3k at £1Newship Distribution LTD
32.50%
Preference
1 at £1John Watson Newman
0.00%
Ordinary

Financials

Year2014
Net Worth-£320,083
Current Liabilities£3,548

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12/18 queens road weybridge surrey KT13 9XB (1 page)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 September 2007Director's particulars changed (1 page)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 October 2001Secretary's particulars changed (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Return made up to 31/12/98; no change of members (9 pages)
16 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (5 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997New director appointed (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
2 February 1997Return made up to 31/12/96; full list of members (11 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (1 page)
23 January 1996Return made up to 31/12/95; no change of members (8 pages)
9 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)