Company NamePeter W. Turner Limited
Company StatusDissolved
Company Number01113993
CategoryPrivate Limited Company
Incorporation Date16 May 1973(50 years, 11 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter Wilmot Turner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1973(same day as company formation)
RoleAgent
Correspondence AddressEnd House 13 Augusta Close
Grimsby
South Humberside
DN34 4TG
Secretary NameMr Andrew John Tait
NationalityBritish
StatusClosed
Appointed31 January 1991(17 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address87 Outgate
Ealand
Scunthorpe
North Lincolnshire
DN17 4JD
Director NameMrs Sandra Ann Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1973(4 months, 4 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 23 April 1996)
RoleClerk
Correspondence Address13 Augusta Close
Grimsby
South Humberside
DN34 4TG
Director NameStefan Stuk
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 1998)
RoleRestauranteur
Correspondence Address15 Signhills Avenue
Cleethorpes
South Humberside
DN35 0BU

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,693
Cash£22,551
Current Liabilities£125,117

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
8 March 2001Return made up to 01/02/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 March 2000 (13 pages)
4 April 2000Full accounts made up to 31 March 1999 (13 pages)
28 February 2000Return made up to 01/02/00; full list of members (6 pages)
2 March 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
29 December 1998Director resigned (1 page)
18 August 1998Full accounts made up to 30 September 1997 (11 pages)
17 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
6 May 1998Full accounts made up to 30 September 1996 (12 pages)
2 March 1998Return made up to 01/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 January 1998Full accounts made up to 30 September 1995 (13 pages)
3 March 1997Return made up to 01/02/97; full list of members (6 pages)
6 May 1996Director resigned (1 page)
11 April 1996Full accounts made up to 30 September 1994 (17 pages)
4 March 1996Return made up to 01/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 August 1995New director appointed (2 pages)