Company NameTurner Visual Group Limited
DirectorsMalcolm David Jacobson and Norman Scott
Company StatusDissolved
Company Number00618402
CategoryPrivate Limited Company
Incorporation Date7 January 1959(65 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm David Jacobson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(32 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address18 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameMr Norman Scott
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(32 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Roman Road
Jarrow
Tyne & Wear
NE32 5EJ
Secretary NameMr Norman Scott
NationalityBritish
StatusCurrent
Appointed30 November 1991(32 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Roman Road
Jarrow
Tyne & Wear
NE32 5EJ
Director NameIrene Ruth Jacobson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressHigh Wray 35 Montagu Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
23 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 December 1996Registered office changed on 09/12/96 from: 7-15 pink lane newcastle upon tyne NE1 5HT (1 page)
6 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 1996Accounts for a small company made up to 28 February 1996 (6 pages)
15 December 1995Return made up to 30/11/95; no change of members (10 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)