Company NameKeith Turner Limited
Company StatusDissolved
Company Number01236430
CategoryPrivate Limited Company
Incorporation Date5 December 1975(48 years, 5 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)
Previous NameKeith Turner (Footwear) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKeith Malcolm Turner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration27 years, 5 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Morpeth Street
Newcastle Upon Tyne
Tyne & Wear
NE2 4AS
Director NameSheila Diane Turner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration27 years, 5 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Morpeth Street
Newcastle Upon Tyne
Tyne & Wear
NE2 4AS
Secretary NameSheila Diane Turner
NationalityBritish
StatusClosed
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration27 years, 5 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Morpeth Street
Newcastle Upon Tyne
Tyne & Wear
NE2 4AS

Contact

Telephone01625 526077
Telephone regionMacclesfield

Location

Registered Address21 Morpeth Street Spital Tongue
Newcastle Upon Tyne
Tyne & Wear
NE2 4AS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

75 at £1Keith Turner
75.00%
Ordinary
25 at £1Sheila Diane Turner
25.00%
Ordinary

Financials

Year2014
Net Worth£238,949
Cash£7,000
Current Liabilities£800

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

15 September 1998Delivered on: 22 September 1998
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21A morpeth street spital tongues newcastle upon tyne, tyne and wear t/no.TY305405. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 February 1981Delivered on: 13 February 1981
Persons entitled: C & J Clark Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos. 202-208 whitley road, whitley bay tyne and wear.
Fully Satisfied
29 January 1990Delivered on: 15 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 291/293 whitley road whitley bay tyne and wear and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1981Delivered on: 6 July 1981
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties fixed and floating charges over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital.
Outstanding
4 February 1981Delivered on: 16 February 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos. 202/208 whitley road whitley bay tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Application to strike the company off the register (1 page)
19 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(5 pages)
17 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(5 pages)
17 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
16 December 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Keith Malcolm Turner on 6 July 2010 (2 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Sheila Diane Turner on 6 July 2010 (2 pages)
30 July 2010Director's details changed for Sheila Diane Turner on 6 July 2010 (2 pages)
30 July 2010Director's details changed for Sheila Diane Turner on 6 July 2010 (2 pages)
30 July 2010Director's details changed for Keith Malcolm Turner on 6 July 2010 (2 pages)
30 July 2010Director's details changed for Keith Malcolm Turner on 6 July 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
27 July 2009Return made up to 06/07/09; full list of members (4 pages)
27 July 2009Return made up to 06/07/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 January 2008 (13 pages)
20 January 2009Total exemption full accounts made up to 31 January 2008 (13 pages)
29 July 2008Return made up to 06/07/08; full list of members (4 pages)
29 July 2008Return made up to 06/07/08; full list of members (4 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
7 August 2007Return made up to 06/07/07; full list of members (2 pages)
7 August 2007Return made up to 06/07/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
9 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
27 July 2006Return made up to 06/07/06; full list of members (2 pages)
27 July 2006Return made up to 06/07/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
25 June 2005Return made up to 06/07/05; full list of members (7 pages)
25 June 2005Return made up to 06/07/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
29 June 2004Return made up to 06/07/04; full list of members (7 pages)
29 June 2004Return made up to 06/07/04; full list of members (7 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
22 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
27 June 2003Return made up to 06/07/03; full list of members (7 pages)
27 June 2003Return made up to 06/07/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
24 January 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
10 July 2002Return made up to 06/07/02; full list of members (7 pages)
10 July 2002Return made up to 06/07/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 January 2000 (10 pages)
31 January 2001Full accounts made up to 31 January 2000 (10 pages)
22 December 2000Registered office changed on 22/12/00 from: 39 dolphin quay central riverside north shields tyne & wear NE29 6HF (1 page)
22 December 2000Registered office changed on 22/12/00 from: 39 dolphin quay central riverside north shields tyne & wear NE29 6HF (1 page)
6 July 2000Return made up to 06/07/00; full list of members (6 pages)
6 July 2000Return made up to 06/07/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 January 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 January 1999 (8 pages)
1 July 1999Return made up to 06/07/99; full list of members (6 pages)
1 July 1999Return made up to 06/07/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
24 January 1999Memorandum and Articles of Association (10 pages)
24 January 1999Memorandum and Articles of Association (10 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 November 1998Company name changed keith turner (footwear) LIMITED\certificate issued on 26/11/98 (4 pages)
25 November 1998Company name changed keith turner (footwear) LIMITED\certificate issued on 26/11/98 (4 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 July 1997Return made up to 06/07/97; no change of members (6 pages)
3 July 1997Return made up to 06/07/97; no change of members (6 pages)
21 March 1997Accounts for a small company made up to 31 January 1996 (8 pages)
21 March 1997Accounts for a small company made up to 31 January 1996 (8 pages)
4 July 1996Return made up to 06/07/96; full list of members
  • 363(287) ‐ Registered office changed on 04/07/96
(6 pages)
4 July 1996Return made up to 06/07/96; full list of members
  • 363(287) ‐ Registered office changed on 04/07/96
(6 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
25 September 1995Return made up to 06/07/95; no change of members (4 pages)
25 September 1995Return made up to 06/07/95; no change of members (4 pages)