Company NameTurf Machinery Limited
Company StatusDissolved
Company Number02298875
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trevor Joseph Brooks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1988(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard End
Weybridge
Surrey
KT13 9LS
Secretary NameGerald Robinson Brooks
NationalityBritish
StatusClosed
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressWestport
Horsell Common
Woking
Surrey
GU21 4YA
Director NameGerald Robinson Brooks
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressWestport
Horsell Common
Woking
Surrey
GU21 4YA
Director NameMs Patricia Roberta Brooks
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressWestport Horsell Common
Woking
Surrey
GU21 4YA
Director NameVirginia Kay Lawton-Brooks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressWestport Horsell Common
Woking
Surrey
GU21 4YA
Director NameMr Clive Russell Brooks
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2001)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Beeches St Catherines
Hook Heath
Woking
Surrey
GU22 0HW

Location

Registered AddressSinclair Silverman Roman House
296 Golders Green Road
London
NW11 9PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Turnover£1,279,130
Gross Profit£541,205
Net Worth£155,618
Cash£2,056
Current Liabilities£594,481

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
22 September 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Statement of affairs (5 pages)
24 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2003Appointment of a voluntary liquidator (2 pages)
9 September 2003Registered office changed on 09/09/03 from: westport farm horsell common woking surrey GU21 4YA (1 page)
8 May 2003Full accounts made up to 30 June 2001 (14 pages)
4 March 2003Registered office changed on 04/03/03 from: westport horsell common woking surrey GU21 4YA (1 page)
1 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
(7 pages)
14 October 2002Director resigned (1 page)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
20 December 2001Full accounts made up to 30 June 2000 (12 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
24 May 2001Particulars of mortgage/charge (3 pages)
27 March 2001Return made up to 28/02/01; full list of members (8 pages)
19 January 2001Full accounts made up to 30 June 1999 (13 pages)
17 May 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2000New director appointed (2 pages)
26 July 1999Full accounts made up to 30 June 1998 (15 pages)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Full accounts made up to 30 June 1997 (15 pages)
26 November 1998Auditor's resignation (1 page)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
12 March 1998Registered office changed on 12/03/98 from: kingston smith middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page)
28 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
7 August 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1996Registered office changed on 12/01/96 from: 20 station road chertsey surrey KT16 8BE (1 page)
19 September 1995Particulars of mortgage/charge (6 pages)
19 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1989Company name changed turf machinery hire LIMITED\certificate issued on 05/07/89 (2 pages)
2 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 September 1988Incorporation (13 pages)