Company NameLEN Turner (Motorcycles) Limited
Company StatusDissolved
Company Number00570480
CategoryPrivate Limited Company
Incorporation Date20 August 1956(67 years, 8 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NamesLEN Turner (Motor Cycles) Limited and Turner & Weston (Motor Cycles) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameGeoffrey David Cramp
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(35 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 29 November 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address924 New Chester Road
Wirral
Merseyside
CH62 6AX
Wales
Director NameAndrew Gisborne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(35 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 29 November 2016)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address26 Carlett Boulevard
Wirral
Merseyside
CH62 8BY
Wales
Director NameLynn Gisborne
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(35 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 29 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Carlett Boulevard
Wirral
Merseyside
CH62 8BY
Wales
Director NameJacqueline Iris Cramp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(35 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 October 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address924 New Chester Road
Wirral
Merseyside
CH62 6AX
Wales
Secretary NameJacqueline Iris Cramp
NationalityBritish
StatusResigned
Appointed30 March 1992(35 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address924 New Chester Road
Wirral
Merseyside
CH62 6AX
Wales

Contact

Telephone0151 3480900
Telephone regionLiverpool

Location

Registered Address23 Station Road
Little Sutton
Ellesmere Port
Cheshire
CH66 1NT
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead

Shareholders

250 at £1Geoffrey David Cramp
50.00%
Ordinary
125 at £1Andrew Gisborne
25.00%
Ordinary
125 at £1Lynn Gisborne
25.00%
Ordinary

Financials

Year2014
Net Worth£6,121
Cash£900
Current Liabilities£61,685

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

17 February 1997Delivered on: 18 February 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture incorporating first legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge by way of legal mortgage of 23 station road little sutton wirral L66 1NT with all fixtures fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 September 2016Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 500
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 500
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 April 2012Termination of appointment of Jacqueline Cramp as a secretary (1 page)
24 April 2012Termination of appointment of Jacqueline Cramp as a director (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 April 2010Director's details changed for Jacqueline Iris Cramp on 30 March 2010 (2 pages)
29 April 2010Director's details changed for Andrew Gisborne on 30 March 2010 (2 pages)
29 April 2010Director's details changed for Lynn Gisborne on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Geoffrey David Cramp on 31 March 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 September 2008Return made up to 31/03/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Return made up to 31/03/07; no change of members (8 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 31/03/05; full list of members (9 pages)
7 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2004Return made up to 31/03/04; full list of members (9 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 May 2003Return made up to 31/03/03; full list of members (9 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
20 March 2002Return made up to 10/03/02; full list of members (8 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
2 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2001Full accounts made up to 31 May 2000 (12 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
24 March 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 27/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1999Full accounts made up to 31 May 1998 (13 pages)
7 April 1998Full accounts made up to 31 May 1997 (14 pages)
20 March 1997Full accounts made up to 31 May 1996 (14 pages)
20 March 1997Return made up to 30/03/97; no change of members (4 pages)
18 February 1997Particulars of mortgage/charge (7 pages)
24 May 1996Return made up to 30/03/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 May 1995 (13 pages)
10 April 1995Return made up to 30/03/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (15 pages)