Company NameW.B. Turnbull Limited
Company StatusDissolved
Company Number01151488
CategoryPrivate Limited Company
Incorporation Date14 December 1973(50 years, 4 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed03 February 1997(23 years, 1 month after company formation)
Appointment Duration9 years (closed 21 February 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(25 years, 1 month after company formation)
Appointment Duration7 years (closed 21 February 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Colin Andrew Lindsay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Bishopthorpe
York
North Yorkshire
YO23 2RD
Director NameDenis Lindsay
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Correspondence Address3 Holme Lane
Seamer
Stokesley
North Yorkshire
TS9 5LN
Director NameOlive Lindsay
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Correspondence Address3 Holme Lane
Seamer
Stokesley
North Yorkshire
TS9 5LN
Secretary NameOlive Lindsay
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Correspondence Address3 Holme Lane
Seamer
Stokesley
North Yorkshire
TS9 5LN
Director NameMr Ross Farquharson Lindsay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(17 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 February 1997)
RoleCompany Director
Correspondence Address8 Newton Dale
Cleveland Park
Guisborough
Cleveland
TS14 8EY
Director NameMr Adrian Kennedy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RolePharmacist
Correspondence Address34 Northfield Road
Billingham
Cleveland
TS22 5EL
Director NameChristopher Ian Carswell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 1997)
RolePharmacist
Correspondence Address26 High Street
Castleton
North Yorkshire
YO21 2DA
Director NameHelen Rosemary Olley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address19 Maclagen Road
Bishopthorpe
York
YO2 1QW
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed03 February 1997(23 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 January 2005Return made up to 28/12/04; full list of members (2 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
3 November 2004Registered office changed on 03/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
3 November 2004Registered office changed on 03/11/04 from: fern house, 53-55 high street feltham middlesex TW13 4HU (1 page)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 January 2004Return made up to 28/12/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 January 2003Return made up to 28/12/02; full list of members (6 pages)
16 January 2003Registered office changed on 16/01/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 January 2002Return made up to 28/12/01; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
22 October 1999Amended full accounts made up to 31 December 1998 (10 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 January 1999Return made up to 28/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
18 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 March 1998Full accounts made up to 30 April 1997 (13 pages)
2 March 1998Accounting reference date shortened from 02/02/98 to 30/04/97 (1 page)
6 February 1998Return made up to 28/12/97; change of members (6 pages)
25 March 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Registered office changed on 07/02/97 from: 21 high street normandy middlesbrough cleveland T56 onh (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned;director resigned (1 page)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (10 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
9 January 1996Return made up to 28/12/95; full list of members (8 pages)
15 November 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
6 August 1983Accounts made up to 30 April 1982 (7 pages)