Company NameTurner Wallcoverings Limited
Company StatusLiquidation
Company Number00739287
CategoryPrivate Limited Company
Incorporation Date30 October 1962(61 years, 6 months ago)
Previous NameErnest Turner(Northdown House)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Alexander Johnston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(33 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPant Glas
Arddleen Road Guilsfield
Welshpool
Mountgomeryshire
SY21 9PP
Wales
Director NameDavid John Morris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(33 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressClawdd Y Dre Lions Bank
Montgomery
Mongomeryshire
SY15 6PT
Wales
Director NameMr Edward Glynne Turner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(33 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressTrawscoed House
Guilsfield
Welshpool
Montgomeryshire
SY21 9NF
Wales
Director NameMr Hugh Michael Morris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(33 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48b Whistlers Ave
Morgans Walk
Battersea Church Road London
SW11 3TS
Secretary NameMr Edward Glynne Turner
NationalityBritish
StatusCurrent
Appointed01 August 1996(33 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Correspondence AddressTrawscoed House
Guilsfield
Welshpool
Montgomeryshire
SY21 9NF
Wales
Director NameMr Bruno Mary Turner
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(29 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 1996)
RoleManaging Director
Correspondence Address38 Capella House 18-21 West Parade
Worthing
West Sussex
BN11 3RB
Director NameMrs Doreen Constance Turner
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(29 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address38 Capella House 18-21 West Parade
Worthing
West Sussex
BN11 3RB
Secretary NameVincent Gerard Manning
NationalityBritish
StatusResigned
Appointed14 January 1992(29 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address33 Princes Avenue
Woodford
Essex
IG8 0LL
Director NameMr Glyn Paul Jackson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(32 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address28 Newbury Road
Newbury Park
Ilford
Essex
IG2 7HD
Director NameMr Peter Reeves
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(32 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1996)
RoleManaging Director
Correspondence Address7 Warwick Place
London
W5 5PS

Location

Registered Address58/60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year1997
Net Worth£202,020
Cash£162,488
Current Liabilities£656,150

Accounts

Next Accounts Due31 October 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due5 July 2017 (overdue)

Filing History

26 June 2018First Gazette notice for compulsory strike-off (1 page)
4 March 2003Appointment of a liquidator (2 pages)
4 March 2003Appointment of a liquidator (2 pages)
6 February 2003Order of court to wind up (1 page)
6 February 2003Order of court to wind up (1 page)
27 October 1999Registered office changed on 27/10/99 from: madoc works henfaes lane welshpool powys SY21 7BE (1 page)
27 October 1999Registered office changed on 27/10/99 from: madoc works henfaes lane welshpool powys SY21 7BE (1 page)
25 October 1999Appointment of a voluntary liquidator (1 page)
25 October 1999Appointment of a voluntary liquidator (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
24 July 1998Return made up to 21/06/98; no change of members (6 pages)
24 July 1998Return made up to 21/06/98; no change of members (6 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 June 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
19 June 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
19 June 1997Return made up to 21/06/97; no change of members (6 pages)
19 June 1997Return made up to 21/06/97; no change of members (6 pages)
26 January 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
26 January 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
8 July 1996Return made up to 21/06/96; full list of members (6 pages)
8 July 1996Return made up to 21/06/96; full list of members (6 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
14 June 1996Auditor's resignation (1 page)
14 June 1996Auditor's resignation (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: 72-78 brewery rd, london N7. 9NE. (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Registered office changed on 10/06/96 from: 72-78 brewery rd, london N7. 9NE. (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (20 pages)
8 February 1996Full accounts made up to 31 March 1995 (20 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
19 September 1995Return made up to 21/06/95; full list of members (6 pages)
19 September 1995Return made up to 21/06/95; full list of members (6 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Secretary's particulars changed (2 pages)
24 March 1995Secretary's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)