Company NameTurner & Stott Limited
Company StatusDissolved
Company Number00698457
CategoryPrivate Limited Company
Incorporation Date14 July 1961(62 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr John Christopher Stott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Ingles Road
Ellenbrook Village
Worsley
M28 1ZH
Director NameMr John Stott
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Lynton Crescent
Worsley
Manchester
Lancashire
M28 7GB
Director NameMr David William Turner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address49 Winterfield Drive
Bolton
BL3 4TE
Director NameMr William Frederick Turner
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleConsultant
Correspondence Address27 Vernon Road
Holcombe Brook
Newbury
Lancs
Secretary NameMr William Frederick Turner
NationalityBritish
StatusCurrent
Appointed09 May 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address27 Vernon Road
Holcombe Brook
Newbury
Lancs

Location

Registered AddressA H Tomlinson & Co
72 Gartside Street
Manchester Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£48,864
Cash£55
Current Liabilities£86,683

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 November 2002Dissolved (1 page)
29 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Liquidators statement of receipts and payments (5 pages)
10 June 1999Statement of affairs (9 pages)
27 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1999Appointment of a voluntary liquidator (1 page)
10 May 1999Registered office changed on 10/05/99 from: pendlebury industrial estate bridge street swinton manchester M27 1FJ (1 page)
27 April 1999Return made up to 21/04/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 May 1998Return made up to 21/04/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 May 1997Return made up to 21/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
23 April 1996Return made up to 21/04/96; no change of members (4 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1995Return made up to 21/04/95; no change of members (4 pages)