Company NameThe New Turnbull Trading Company Limited
Company StatusDissolved
Company Number05560400
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Neil Joseph McLoughlin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(2 days after company formation)
Appointment Duration9 years, 7 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Willowbank
Coulby Newham
Middlesbrough
Cleveland
TS8 0SP
Secretary NameMr Neil Joseph McLoughlin
NationalityBritish
StatusClosed
Appointed14 September 2005(2 days after company formation)
Appointment Duration9 years, 7 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Willowbank
Coulby Newham
Middlesbrough
Cleveland
TS8 0SP
Director NameNeil Jamie McLoughlin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 04 May 2012)
RoleSales Mngr
Country of ResidenceUnited Kingdom
Correspondence Address62 Willowbank
Coulby Newham
Middlesbrough
Cleveland
TS8 0SP
Secretary NameNeil Jamie McLoughlin
NationalityBritish
StatusResigned
Appointed14 September 2005(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2012)
RoleSales Mngr
Country of ResidenceUnited Kingdom
Correspondence Address62 Willowbank
Coulby Newham
Middlesbrough
Cleveland
TS8 0SP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address62 Willowbank
Coulby Newham
Middlesbrough
Cleveland
TS8 0SP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardCoulby Newham
Built Up AreaTeesside

Shareholders

500 at £1Neil Jamie Mcloughlin
50.00%
Ordinary
500 at £1Neil Joseph Mcloughlin
50.00%
Ordinary

Financials

Year2014
Net Worth£13,019
Current Liabilities£10,326

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
14 September 2012Termination of appointment of Neil Jamie Mcloughlin as a director on 4 May 2012 (1 page)
14 September 2012Termination of appointment of Neil Jamie Mcloughlin as a director on 4 May 2012 (1 page)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
14 September 2012Termination of appointment of Neil Jamie Mcloughlin as a secretary on 1 June 2012 (1 page)
14 September 2012Termination of appointment of Neil Jamie Mcloughlin as a director on 4 May 2012 (1 page)
14 September 2012Termination of appointment of Neil Jamie Mcloughlin as a secretary on 1 June 2012 (1 page)
14 September 2012Termination of appointment of Neil Jamie Mcloughlin as a secretary on 1 June 2012 (1 page)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Neil Jamie Mcloughlin on 9 September 2010 (2 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Neil Jamie Mcloughlin on 9 September 2010 (2 pages)
10 September 2010Director's details changed for Neil Jamie Mcloughlin on 9 September 2010 (2 pages)
22 July 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
22 July 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 October 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
6 October 2008Return made up to 12/09/08; full list of members (4 pages)
6 October 2008Return made up to 12/09/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 November 2007Return made up to 12/09/07; full list of members (3 pages)
1 November 2007Return made up to 12/09/07; full list of members (3 pages)
22 September 2006Return made up to 12/09/06; full list of members (7 pages)
22 September 2006Return made up to 12/09/06; full list of members (7 pages)
5 October 2005Resolutions
  • RES13 ‐ Re appointments 12/09/05
(2 pages)
5 October 2005Resolutions
  • RES13 ‐ Re appointments 12/09/05
(2 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 62 willow bank, coulby newham newham middlesbrough TS8 0SP (1 page)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 62 willow bank, coulby newham newham middlesbrough TS8 0SP (1 page)
4 October 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
12 September 2005Incorporation (6 pages)
12 September 2005Incorporation (6 pages)