Company NameHarry Turner & Co. Limited
Company StatusDissolved
Company Number00530909
CategoryPrivate Limited Company
Incorporation Date25 March 1954(70 years ago)
Dissolution Date4 March 2014 (10 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMrs Dillys Maude Tucker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(50 years after company formation)
Appointment Duration9 years, 11 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury Farm
Fambridge Road
Maldon
Essex
CM9 6PE
Director NameDorothy Peggy Turner
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(50 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 04 March 2014)
RoleCompany Director
Correspondence AddressFlambirds Farm Purleigh
Chelmsford
Essex
CM3 6RN
Secretary NameDorothy Peggy Turner
NationalityBritish
StatusClosed
Appointed18 October 2004(50 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 04 March 2014)
RoleCompany Director
Correspondence AddressFlambirds Farm Purleigh
Chelmsford
Essex
CM3 6RN
Director NameCyril Jack Turner
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(37 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 March 2004)
RoleFarmer
Correspondence AddressBury Farm
Fambridge Road
Maldon
Essex
CM3 6PE
Director NameLeslie Hugh Turner
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(37 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 October 2004)
RoleFarmer
Correspondence AddressEdwins Hall Farm
Woodham Ferrers
Chelmsford
Essex
CM3 8RX
Secretary NameLeslie Hugh Turner
NationalityBritish
StatusResigned
Appointed02 February 1992(37 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 October 2004)
RoleCompany Director
Correspondence AddressEdwins Hall Farm
Woodham Ferrers
Chelmsford
Essex
CM3 8RX

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2k at 1Ms Dorothy Peggy Turner
6.72%
Ordinary
2k at 1Ms Anne Janet Jackson
6.67%
Ordinary
2k at 1Ms Elizabeth Jane Turner
6.67%
Ordinary
2k at 1Ms Gillian Mary Crosby
6.67%
Ordinary
2k at 1Terence Harry Turner
6.65%
Ordinary
1.7k at 1Andrew Richard Penn
5.83%
Ordinary
1.7k at 1Ms Rebecca Claire Tucker
5.83%
Ordinary
5.2k at 1L H Turner & C J Turner & Mrs J Osborne & Jrtm Oakley
17.50%
Ordinary
4.2k at 1Ms Dillys Maude Tucker
14.17%
Ordinary
3.5k at 1J Osborne & J R T M Oakley & D P Turner
11.63%
Ordinary
3.5k at 1Lh Turner & Cj Turner & Mrs J Osborne & Jrtm Oakley
11.63%
Ordinary

Financials

Year2014
Net Worth£5,662,196
Cash£2,559,588
Current Liabilities£401,605

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Final Gazette dissolved following liquidation (1 page)
4 December 2013Return of final meeting in a members' voluntary winding up (4 pages)
4 December 2013Return of final meeting in a members' voluntary winding up (4 pages)
7 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
7 October 2013Liquidators statement of receipts and payments to 28 September 2013 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
29 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
29 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
29 April 2013Liquidators statement of receipts and payments to 28 March 2013 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
2 November 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
14 April 2010Resolutions
  • RES13 ‐ Company business 25/03/2010
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 25/03/2010
(3 pages)
13 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-29
(1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Declaration of solvency (3 pages)
13 April 2010Declaration of solvency (3 pages)
13 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Registered office address changed from Flambirds Farm, Purleigh, Essex CM3 6RN on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from Flambirds Farm, Purleigh, Essex CM3 6RN on 12 April 2010 (2 pages)
31 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
31 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 March 2010Secretary's details changed for Dorothy Peggy Turner on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Dorothy Peggy Turner on 1 March 2010 (1 page)
1 March 2010Director's details changed for Dorothy Peggy Turner on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dorothy Peggy Turner on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dorothy Peggy Turner on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Dorothy Peggy Turner on 1 March 2010 (1 page)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 29,769
(8 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 29,769
(8 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 29,769
(8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 02/02/09; full list of members (7 pages)
26 February 2009Return made up to 02/02/09; full list of members (7 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 February 2008Return made up to 02/02/08; full list of members (5 pages)
7 February 2008Return made up to 02/02/08; full list of members (5 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 February 2007Return made up to 02/02/07; full list of members (12 pages)
16 February 2007Return made up to 02/02/07; full list of members (12 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 March 2006Return made up to 02/02/06; full list of members (7 pages)
16 March 2006Return made up to 02/02/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Return made up to 02/02/05; full list of members (10 pages)
10 March 2005Return made up to 02/02/05; full list of members (10 pages)
26 November 2004Secretary resigned;director resigned (1 page)
26 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (1 page)
12 February 2004Return made up to 02/02/04; full list of members (10 pages)
12 February 2004Return made up to 02/02/04; full list of members (10 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 March 2003Return made up to 02/02/03; full list of members (10 pages)
19 March 2003Return made up to 02/02/03; full list of members (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
16 May 2002Return made up to 02/02/02; full list of members (9 pages)
16 May 2002Return made up to 02/02/02; full list of members (9 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 February 2001Return made up to 02/02/01; full list of members (8 pages)
21 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/01
(8 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 February 2000Return made up to 02/02/00; full list of members (5 pages)
21 February 2000Return made up to 02/02/00; full list of members (5 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
10 March 1999Return made up to 02/02/99; no change of members (4 pages)
10 March 1999Return made up to 02/02/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
16 March 1998Full accounts made up to 31 March 1997 (10 pages)
16 March 1998Full accounts made up to 31 March 1997 (10 pages)
24 February 1998Return made up to 02/02/98; no change of members (4 pages)
24 February 1998Return made up to 02/02/98; no change of members (4 pages)
21 April 1997Location of debenture register (1 page)
21 April 1997Return made up to 02/02/97; full list of members (5 pages)
21 April 1997Location of debenture register (1 page)
21 April 1997Return made up to 02/02/97; full list of members (5 pages)
21 April 1997Location of register of members (1 page)
21 April 1997Location of register of members (1 page)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
28 February 1996Return made up to 02/02/96; no change of members (4 pages)
28 February 1996Return made up to 02/02/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
13 March 1995Return made up to 02/02/95; no change of members (4 pages)
13 March 1995Return made up to 02/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 April 1983Accounts made up to 31 March 1982 (8 pages)
13 April 1983Accounts made up to 31 March 1982 (8 pages)
25 March 1954Certificate of incorporation (1 page)
25 March 1954Certificate of incorporation (1 page)