Company NameSteve Turner Produce Limited
Company StatusDissolved
Company Number02076220
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 4 months ago)
Dissolution Date7 March 2000 (24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameStephen Douglas Turner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 07 March 2000)
RoleCompany Director
Correspondence AddressRands Farm Rands Farm Road
High Roding
Dunmow
Essex
CM6 1NH
Secretary NameMrs Carole Pope
NationalityBritish
StatusClosed
Appointed31 July 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 07 March 2000)
RoleOffice Manager/Secretary
Correspondence Address6 Willow Close
Broomfield
Chelmsford
Essex
CM1 7AY
Director NamePaul Simmonds
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address1 Hylands Close
Barnston
Essex
CM6 1LG
Secretary NameJune Turner
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressRands Farm
Rands Farm Road
High Roding Nr Dunmow
Essex
CM6 1NH

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
17 April 1998Return made up to 04/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 December 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
18 December 1997Registered office changed on 18/12/97 from: rands rands road high roding nr dunmow CM6 1NH (1 page)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 04/04/96; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 April 1995Return made up to 04/04/95; no change of members (4 pages)