Company NameSteve Turner & Company Limited
DirectorsJohn Andrew Gemmill and Margaret Lynne Gemmill
Company StatusDissolved
Company Number03390776
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr John Andrew Gemmill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm Moreton Road
Moreton
Ongar
Essex
CM5 0EY
Director NameMrs Margaret Lynne Gemmill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleKennel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm Moreton Road
Ongar
Essex
CM5 0EY
Secretary NameMrs Margaret Lynne Gemmill
NationalityBritish
StatusCurrent
Appointed03 May 2002(4 years, 10 months after company formation)
Appointment Duration21 years, 12 months
RoleKennel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm Moreton Road
Ongar
Essex
CM5 0EY
Secretary NameMrs Carole Pope
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleBook Keeper
Correspondence Address6 Willow Close
Broomfield
Chelmsford
Essex
CM1 7AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,902
Cash£437
Current Liabilities£360,260

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 February 2005Dissolved (1 page)
8 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
14 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (8 pages)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2002Statement of affairs (7 pages)
6 August 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Registered office changed on 22/07/02 from: wood farm moreton ongar essex CM5 0EY (1 page)
14 June 2002Particulars of mortgage/charge (7 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
31 July 2001Return made up to 23/06/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 September 2000Return made up to 23/06/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 October 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
1 July 1999Return made up to 23/06/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
26 November 1998Particulars of mortgage/charge (6 pages)
30 July 1998Return made up to 23/06/98; full list of members (6 pages)
20 February 1998Ad 24/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
23 June 1997Incorporation (13 pages)