Company NameB.A.Turner Limited
Company StatusDissolved
Company Number00750205
CategoryPrivate Limited Company
Incorporation Date14 February 1963(61 years, 2 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Ronald Thorpe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(34 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2001)
RoleBank Officer
Correspondence Address5 Moreton Avenue
Harpenden
Hertfordshire
AL5 2EU
Director NameMr Peter Francis Atkins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(36 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 09 January 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Amblecote
Cobham
Surrey
KT11 2JP
Secretary NameMr Robert Hugh Musgrove
StatusClosed
Appointed20 December 1999(36 years, 10 months after company formation)
Appointment Duration1 year (closed 09 January 2001)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameMr Roger Keith McGregor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(37 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 09 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood
Uvedale Road, Limpsfield
Oxted
Surrey
Rh8 Oen
Director NameMr John Maurice Cousins
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 1993)
RoleBanker
Correspondence Address4 Highfield Road
Impington
Cambridge
Cambridgeshire
CB4 4PF
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 1997)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Ox Lane
Tenterden
Kent
TN30 6NG
Director NameHugh Rodney Williams
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 October 1991)
RoleBanker
Correspondence AddressGezira Cottage Wonham Way
Peaslake
Guildford
Surrey
GU5 9PA
Secretary NameKenneth Henry Gordon Coales
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address11 Beaulieu Close
Champion Hill
London
SE5 8BA
Director NameTheodore Michael McIntyre
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 1996)
RoleBanker
Correspondence AddressFlat 3
69 Alderney Street
London
SW1V 4HH
Director NameMr Mark Benjamin Lemmon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Crescent Road
Wimbledon
London
SW20 8EX
Director NameMr Kenneth George Cushing
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(32 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Thrifts Mead
Theydon Bois
Essex
CM16 7NF
Director NameIan David Dawson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 1999)
RoleBanker
Correspondence AddressWinters Lodge Mark Way
Godalming
Surrey
GU7 2BW

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
9 August 2000Application for striking-off (1 page)
11 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
15 December 1999Return made up to 12/10/99; no change of members (6 pages)
5 May 1999Full accounts made up to 31 December 1998 (10 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
6 November 1998Return made up to 12/10/98; no change of members (6 pages)
10 September 1998Secretary's particulars changed (1 page)
26 February 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1997Return made up to 12/10/97; full list of members (7 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
5 March 1997Full accounts made up to 31 December 1996 (10 pages)
24 October 1996Return made up to 12/10/96; no change of members (6 pages)
29 September 1996Director's particulars changed (1 page)
20 August 1996Auditor's resignation (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (2 pages)
27 February 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1995Return made up to 12/10/95; no change of members (12 pages)