Company NameTurnbull (Electro Platers) Limited
Company StatusDissolved
Company Number01625538
CategoryPrivate Limited Company
Incorporation Date30 March 1982(42 years ago)
Dissolution Date1 November 2012 (11 years, 5 months ago)
Previous NameUriban Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Jordan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(22 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longniddry Court
Gateshead
Tyne & Wear
NE9 6JX
Director NameMr Peter Sermon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(22 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Belford Way
Newton Aycliffe
County Durham
DL5 7PT
Secretary NameMr Paul Jordan
NationalityBritish
StatusClosed
Appointed04 April 2008(26 years after company formation)
Appointment Duration4 years, 7 months (closed 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longniddry Court
Gateshead
Tyne & Wear
NE9 6JX
Director NameHilda Turnbull
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(9 years after company formation)
Appointment Duration12 years, 6 months (resigned 09 October 2003)
RoleBusiness Manager
Correspondence AddressYekepa House
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameJames Clark Turnbull
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(9 years after company formation)
Appointment Duration13 years, 4 months (resigned 04 August 2004)
RoleEngineer
Correspondence Address5 Chantry Mews
Bridge Street
Morpeth
Northumberland
NE61 1PT
Secretary NameHilda Turnbull
NationalityBritish
StatusResigned
Appointed29 March 1991(9 years after company formation)
Appointment Duration12 years, 6 months (resigned 09 October 2003)
RoleCompany Director
Correspondence AddressYekepa House
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameClaire Elisabeth Whitelaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2004)
RoleGeneral Manager
Correspondence AddressSyntonmossend
Ashkirk
Selkirkshire
Scottish Borders
TD7 4PB
Scotland
Secretary NameClaire Elisabeth Whitlaw
NationalityBritish
StatusResigned
Appointed09 October 2003(21 years, 6 months after company formation)
Appointment Duration10 months (resigned 04 August 2004)
RoleCompany Director
Correspondence AddressSynton Moss End
Ash Kirk
Selkirk
Scottish Borders
TD7 8PB
Scotland
Director NameMr James O'Neill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Welbury Way
Cramlington
Northumberland
NE23 6PD
Secretary NamePatricia O'Neill
NationalityBritish
StatusResigned
Appointed04 August 2004(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2008)
RoleSecretary
Correspondence Address4 Welbury Way
Cramlington
Northumberland
NE23 6PD

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£220,623
Cash£100
Current Liabilities£544,179

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
1 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 26 July 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
26 August 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
27 April 2009Registered office changed on 27/04/2009 from factory BT75/4 north seaton industrial estate north seaton ashington northumberland NE630YB (1 page)
27 April 2009Registered office changed on 27/04/2009 from factory BT75/4 north seaton industrial estate north seaton ashington northumberland NE630YB (1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Statement of affairs with form 4.19 (11 pages)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-16
(1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Statement of affairs with form 4.19 (11 pages)
28 April 2008Appointment terminated secretary patricia o'neill (1 page)
28 April 2008Appointment terminated director james o'neill (1 page)
28 April 2008Secretary appointed paul jordan (2 pages)
28 April 2008Appointment Terminated Secretary patricia o'neill (1 page)
28 April 2008Appointment Terminated Director james o'neill (1 page)
28 April 2008Secretary appointed paul jordan (2 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
16 April 2008Declaration of assistance for shares acquisition (7 pages)
16 April 2008Declaration of assistance for shares acquisition (7 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
15 May 2006Return made up to 29/03/06; full list of members (3 pages)
15 May 2006Return made up to 29/03/06; full list of members (3 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
26 April 2005Return made up to 29/03/05; full list of members (3 pages)
26 April 2005Return made up to 29/03/05; full list of members (3 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004Director resigned (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
5 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 March 2004Director resigned (1 page)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 March 2004Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 29/03/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
11 April 2002Return made up to 29/03/02; full list of members (7 pages)
11 April 2002Return made up to 29/03/02; full list of members (7 pages)
11 February 2002Partial exemption accounts made up to 31 December 2001 (15 pages)
11 February 2002Partial exemption accounts made up to 31 December 2001 (15 pages)
9 April 2001Return made up to 29/03/01; full list of members (7 pages)
9 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
20 March 2001Full accounts made up to 31 December 2000 (15 pages)
20 March 2001Full accounts made up to 31 December 2000 (15 pages)
11 April 2000Return made up to 29/03/00; no change of members (5 pages)
11 April 2000Return made up to 29/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 February 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 February 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1998Memorandum and Articles of Association (16 pages)
5 August 1998Memorandum and Articles of Association (16 pages)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
14 April 1998Return made up to 29/03/98; full list of members (6 pages)
14 April 1998Return made up to 29/03/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 February 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 November 1997Particulars of contract relating to shares (3 pages)
27 November 1997Particulars of contract relating to shares (3 pages)
27 November 1997Ad 01/11/97--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
27 November 1997Ad 01/11/97--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
9 April 1997Return made up to 29/03/97; full list of members (6 pages)
9 April 1997Return made up to 29/03/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 January 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 August 1996Ad 26/06/96--------- £ si 35000@1=35000 £ ic 25000/60000 (2 pages)
27 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1996Particulars of contract relating to shares (3 pages)
27 August 1996Particulars of contract relating to shares (3 pages)
27 August 1996£ nc 50000/100000 25/06/96 (1 page)
27 August 1996Ad 26/06/96--------- £ si 35000@1=35000 £ ic 25000/60000 (2 pages)
27 August 1996£ nc 50000/100000 25/06/96 (1 page)
3 April 1996Return made up to 29/03/96; no change of members (4 pages)
3 April 1996Return made up to 29/03/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 March 1995Return made up to 29/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
6 April 1994Return made up to 29/03/94; full list of members (5 pages)
10 April 1991Return made up to 29/03/91; full list of members (7 pages)
26 April 1990Return made up to 30/03/90; full list of members (4 pages)
26 April 1990Return made up to 30/03/90; full list of members (4 pages)
23 March 1989Return made up to 16/03/89; full list of members (4 pages)
23 March 1989Return made up to 16/03/89; full list of members (4 pages)
14 June 1988Return made up to 12/03/87; full list of members (4 pages)
14 June 1988Return made up to 12/03/87; full list of members (4 pages)
21 April 1988Return made up to 28/03/88; full list of members (4 pages)
21 April 1988Return made up to 28/03/88; full list of members (4 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
14 June 1986Return made up to 14/03/86; full list of members (4 pages)
14 June 1986Return made up to 14/03/86; full list of members (4 pages)
17 June 1983Allotment of shares (3 pages)
17 June 1983Allotment of shares (3 pages)
17 January 1983Company name changed\certificate issued on 17/01/83 (2 pages)
17 January 1983Company name changed\certificate issued on 17/01/83 (2 pages)
30 March 1982Incorporation (17 pages)
30 March 1982Incorporation (17 pages)