Company NameEdward Turnbull & Company Limited
Company StatusDissolved
Company Number01310437
CategoryPrivate Limited Company
Incorporation Date26 April 1977(47 years ago)
Dissolution Date10 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameEdward McNeil Turnbull
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(14 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 10 May 2010)
RoleTextile Printer
Correspondence AddressDruin Veg
Santon
Isle Of Man
IM4 1EG
Director NameMr Paul William Turnbull
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(14 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 10 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInglewood
Victoria Road
Bolton
Lancashire
BL1 5AW
Secretary NameGwynneth Turnbull
NationalityBritish
StatusClosed
Appointed03 October 1991(14 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 10 May 2010)
RoleCompany Director
Correspondence AddressDruin Veg
Santon
Isle Of Man
IM4 1EG
Director NameMrs Jacqueline Karen Turnbull
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(21 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 10 May 2010)
RoleTextile Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Victoria Road
Bolton
Lancashire
BL1 5AW
Director NameDerek Allen Burrows
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2001)
RoleFinancial Accountant
Correspondence Address2 Westbourne Avenue
Burnley
Lancashire
BB11 4DG
Director NameMichael David Farley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 August 2001)
RoleTextile Printer
Correspondence AddressHoneysuckle Cottage 1 The Fold
Barrowford
Nelson
Lancashire
BB9 6JL
Director NameAlan Hope
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 31 October 1991)
RoleWorks Manager
Correspondence Address34 Hornby Street
Oswaldtwistle
Accrington
Lancashire
BB5 3AG
Director NameGwynneth Turnbull
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 1999)
RoleTextile Printer
Correspondence AddressDruin Veg
Santon
Isle Of Man
IM4 1EG
Director NameStephen Martin Rhodes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(17 years, 11 months after company formation)
Appointment Duration5 months (resigned 18 August 1995)
RoleSales Director
Correspondence AddressSoughley Farm
Hazlehead Crow Edge
Sheffield
South Yorlshire
S30 5HJ
Director NameMr John Martin Fallows
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(24 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Heckenhurst Avenue
Burnley
Lancashire
BB10 3JN

Location

Registered AddressC/O Ideal Corporate Solutions
Limited 10 Eagley House
Deakins Business Park
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,449,832
Net Worth£1,427,248
Cash£217,359
Current Liabilities£558,793

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

10 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2010Final Gazette dissolved following liquidation (1 page)
10 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2010Liquidators statement of receipts and payments to 26 January 2010 (6 pages)
10 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (6 pages)
10 February 2010Liquidators' statement of receipts and payments to 10 October 2009 (6 pages)
10 February 2010Liquidators statement of receipts and payments to 10 October 2009 (6 pages)
23 April 2009Liquidators statement of receipts and payments to 10 April 2009 (6 pages)
23 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (6 pages)
9 February 2009Liquidators statement of receipts and payments to 10 October 2008 (6 pages)
9 February 2009Liquidators statement of receipts and payments to 10 April 2008 (6 pages)
9 February 2009Liquidators' statement of receipts and payments to 10 April 2008 (6 pages)
9 February 2009Liquidators' statement of receipts and payments to 10 October 2008 (6 pages)
11 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
11 April 2007Statement of administrator's revised proposal (5 pages)
11 April 2007Statement of administrator's revised proposal (5 pages)
11 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
11 October 2006Administrator's progress report (8 pages)
11 October 2006Administrator's progress report (8 pages)
28 June 2006Result of meeting of creditors (3 pages)
28 June 2006Result of meeting of creditors (3 pages)
24 April 2006Registered office changed on 24/04/06 from: stormer hill tottington bury lancashire BL8 4AT (1 page)
24 April 2006Registered office changed on 24/04/06 from: stormer hill tottington bury lancashire BL8 4AT (1 page)
13 April 2006Appointment of an administrator (1 page)
13 April 2006Appointment of an administrator (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Return made up to 03/10/05; full list of members (8 pages)
12 October 2005Director resigned (1 page)
12 October 2005Return made up to 03/10/05; full list of members (8 pages)
21 January 2005Accounts for a medium company made up to 30 April 2004 (14 pages)
21 January 2005Accounts for a medium company made up to 30 April 2004 (14 pages)
25 October 2004Return made up to 03/10/04; full list of members (8 pages)
25 October 2004Return made up to 03/10/04; full list of members (8 pages)
10 March 2004Accounts for a medium company made up to 30 April 2003 (14 pages)
10 March 2004Accounts for a medium company made up to 30 April 2003 (14 pages)
21 October 2003Return made up to 03/10/03; full list of members (8 pages)
21 October 2003Return made up to 03/10/03; full list of members (8 pages)
17 October 2002Return made up to 03/10/02; full list of members (8 pages)
17 October 2002Return made up to 03/10/02; full list of members (8 pages)
11 October 2002Accounts for a medium company made up to 30 April 2002 (14 pages)
11 October 2002Accounts for a medium company made up to 30 April 2002 (14 pages)
13 November 2001Accounts for a medium company made up to 30 April 2001 (13 pages)
13 November 2001Accounts for a medium company made up to 30 April 2001 (13 pages)
9 October 2001Return made up to 03/10/01; full list of members (7 pages)
9 October 2001Return made up to 03/10/01; full list of members (7 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
22 December 2000Accounts for a medium company made up to 30 April 2000 (15 pages)
22 December 2000Accounts for a medium company made up to 30 April 2000 (15 pages)
13 October 2000Return made up to 03/10/00; full list of members (7 pages)
13 October 2000Return made up to 03/10/00; full list of members (7 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
18 October 1999Accounts for a medium company made up to 30 April 1999 (14 pages)
18 October 1999Accounts for a medium company made up to 30 April 1999 (14 pages)
8 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Return made up to 03/10/99; full list of members (7 pages)
12 February 1999Full accounts made up to 30 April 1998 (12 pages)
12 February 1999Full accounts made up to 30 April 1998 (12 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
21 October 1998Director's particulars changed (1 page)
21 October 1998Director's particulars changed (1 page)
21 October 1998Return made up to 03/10/98; no change of members (6 pages)
21 October 1998Return made up to 03/10/98; no change of members (6 pages)
15 October 1997Return made up to 03/10/97; no change of members (6 pages)
15 October 1997Return made up to 03/10/97; no change of members (6 pages)
12 October 1997Full accounts made up to 30 April 1997 (22 pages)
12 October 1997Full accounts made up to 30 April 1997 (22 pages)
11 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1996Return made up to 03/10/96; full list of members (8 pages)
8 October 1996Full accounts made up to 30 April 1996 (12 pages)
8 October 1996Full accounts made up to 30 April 1996 (12 pages)
26 October 1995Full accounts made up to 30 April 1995 (11 pages)
26 October 1995Full accounts made up to 30 April 1995 (11 pages)
9 October 1995Return made up to 03/10/95; no change of members (6 pages)
9 October 1995Return made up to 03/10/95; no change of members (6 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (1 page)
25 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
8 June 1992Declaration of satisfaction of mortgage/charge (1 page)
8 June 1992Declaration of satisfaction of mortgage/charge (1 page)
26 April 1977Incorporation (11 pages)
26 April 1977Incorporation (11 pages)