Company NameTurnell Holdings Limited
Company StatusDissolved
Company Number01267196
CategoryPrivate Limited Company
Incorporation Date6 July 1976(47 years, 10 months ago)
Dissolution Date18 June 1996 (27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameJohn George Reeves
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 18 June 1996)
RoleCompany Director
Correspondence AddressBrambleside
Old Domewood
Copthorne
Surrey
Director NameJonathon David Reeves
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 18 June 1996)
RoleCompany Director
Correspondence AddressOld Forge
Sheffield Park
Uckfield
Sussex
Tn22
Secretary NameMr Mark Jeremy Segal
NationalityBritish
StatusClosed
Appointed13 September 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 18 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Dorset Drive
Edgware
Middlesex
HA8 7NT
Director NamePaul Richard Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed02 January 1992(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 18 June 1996)
RoleSales Director
Correspondence AddressThe Barn
Rosemary Lane
Haddenham
Bucks
HP17 8JS
Director NameWinston Bennett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 18 June 1996)
RoleGeneral Operations Manager
Correspondence Address31 Africa Gardens
Cardiff
South Glamorgan
CF4 3BT
Wales
Director NameKeith Charles Rance
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 1992(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 18 June 1996)
RoleBuyer
Correspondence Address20 Iverdale Close
Iver
Buckinghamshire
SL0 9RL
Director NameMark Elliott Venning
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(15 years, 6 months after company formation)
Appointment Duration4 months (resigned 08 May 1992)
RoleManaging Director
Correspondence Address1 Townend Gardens
Halberton
Tiverton
Dev0n
Ex16

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
27 February 1996First Gazette notice for compulsory strike-off (1 page)
11 December 1995Registered office changed on 11/12/95 from: st.andrew's house 20 st.andrews street london EC4A 3AD (1 page)
4 August 1995Receiver ceasing to act (2 pages)
4 August 1995Receiver's abstract of receipts and payments (6 pages)