Company NameTurnerbridge Limited
Company StatusDissolved
Company Number00128809
CategoryPrivate Limited Company
Incorporation Date5 May 1913(110 years, 11 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony William Rippon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(79 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 29 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(79 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressWyke House 62 Sutherland Drive
Westlands
Newcastle Under Lyme
Staffordshire
ST5 3NZ
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(79 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 29 June 2004)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameAnthony William Rippon
NationalityBritish
StatusClosed
Appointed26 October 1993(80 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 29 June 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(79 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Secretary NameMiss Judith Anne Vockings
NationalityBritish
StatusResigned
Appointed26 October 1992(79 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleCompany Director
Correspondence Address13 Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ

Location

Registered Address51 Water Lane
Wilmslow
Cheshire
SK9 5BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£955,606
Current Liabilities£455,606

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2001Restoration by order of the court (2 pages)