Company NameTurners Car Supermarket Limited
Company StatusDissolved
Company Number04072802
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameIan Watson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressGrenada
19 Rectory Road
Gosforth Newcastle Upon Tyne
Tyne & Wear
NE3 1XP
Director NameMr Elsen Ayhan Hassani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed15 September 2000(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address17 Ashbourne Grove
East Dulwich
London
SE22 8RN
Secretary NameMr Elsen Ayhan Hassani
NationalityEnglish
StatusClosed
Appointed15 September 2000(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address17 Ashbourne Grove
East Dulwich
London
SE22 8RN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address114 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
21 November 2002Application for striking-off (1 page)
2 October 2002Return made up to 15/09/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
7 November 2001Return made up to 15/09/01; full list of members (6 pages)
13 June 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
29 May 2001Ad 05/10/00-21/05/01 £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)