Company NameTurnstone Colbrook Limited
DirectorsThomas Gordon Harrison and Colin John Harrison
Company StatusDissolved
Company Number03814469
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Previous NameTurnstone Marketing Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameSheena Hazel Gordon Harrison
NationalityBritish
StatusCurrent
Appointed07 August 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 8 months
RoleSales
Correspondence AddressLime Cottage
Broad Street, Long Compton
Shipston On Stour
Warwickshire
CV36 5JH
Director NameThomas Gordon Harrison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleSales Consultant
Correspondence AddressLime Cottage
Broad Street, Long Compton
Shipston On Stour
Warwickshire
CV36 5JH
Director NameColin John Harrison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(1 year, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address23 Saint Marys Road
East Claydon
Buckingham
MK18 2LU
Director NameSheena Hazel Gordon Harrison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1999(1 week, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 May 2000)
RoleSales
Correspondence AddressLime Cottage
Broad Street, Long Compton
Shipston On Stour
Warwickshire
CV36 5JH
Director NameAndrew Bryan King
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1999(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2002)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address67 Borrowdale Road
Lancaster
LA1 3EU
Director NameSheena Hazel Gordon Harrison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2004)
RoleSales Director
Correspondence AddressLime Cottage
Broad Street, Long Compton
Shipston On Stour
Warwickshire
CV36 5JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Begbies Traynor South Llp
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£942,058
Gross Profit£246,014
Net Worth-£613,062
Cash£809
Current Liabilities£432,618

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 May 2006Dissolved (1 page)
7 February 2006Notice of move from Administration to Dissolution (15 pages)
7 February 2006Administrator's progress report (15 pages)
9 September 2005Administrator's progress report (9 pages)
16 August 2005Registered office changed on 16/08/05 from: c/o begbies traynor 32 cornhill london EC3V 3LJ (1 page)
12 August 2005Notice of extension of period of Administration (1 page)
16 April 2005Declaration of mortgage charge released/ceased (2 pages)
16 April 2005Declaration of mortgage charge released/ceased (2 pages)
16 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 March 2005Administrator's progress report (9 pages)
1 March 2005Statement of affairs (35 pages)
4 November 2004Result of meeting of creditors (20 pages)
7 October 2004Statement of administrator's proposal (22 pages)
19 August 2004Registered office changed on 19/08/04 from: unit 4 swan industrial estate gatteridge street banbury oxfordshire OX16 5DH (1 page)
17 August 2004Appointment of an administrator (1 page)
20 May 2004Director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page)
2 September 2003Return made up to 27/07/03; full list of members (7 pages)
16 January 2003Director resigned (1 page)
6 January 2003Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
6 January 2003Full accounts made up to 28 February 2002 (16 pages)
26 March 2002Resolutions
  • RES13 ‐ Debentures 28/02/02
(3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Full accounts made up to 31 August 2000 (13 pages)
30 April 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Ad 01/04/01--------- £ si 1040@1=1040 £ ic 1/1041 (2 pages)
23 April 2001Ad 07/08/99--------- £ si 665@1 (2 pages)
23 April 2001Ad 07/08/99--------- £ si 333@1 (2 pages)
26 March 2001Nc inc already adjusted 07/08/99 (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2001Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 July 2000Registered office changed on 03/07/00 from: 5 duke street richmond surrey TW9 1HP (1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
23 December 1999New director appointed (2 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999New director appointed (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
27 July 1999Incorporation (12 pages)