Company NameTemple Bar Insurance Agency Limited
Company StatusDissolved
Company Number00394409
CategoryPrivate Limited Company
Incorporation Date3 April 1945(79 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(60 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlamore 13 Oak Grove
West Wickham
Kent
BR4 0QP
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusClosed
Appointed03 January 2006(60 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(61 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartingdale Manor
Partingdale Lane Mill Hill
London
NW7 1NS
Director NameRonald William Oddy
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(45 years, 12 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 August 2004)
RoleCompany Director
Correspondence AddressKeston
29 Wellands Close
Wickham Bishops
Essex
CM8 3NE
Director NameGeoffrey Edward Pooley
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(45 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressGobions The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Secretary NamePhilip Arthur James
NationalityBritish
StatusResigned
Appointed21 March 1991(45 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressMelrose Cottage
Dudswell
Berkhamsted
Hertfordshire
HP4 3TQ
Director NameMr Richard John Fulford Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(60 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2008)
RoleShipbroker
Correspondence Address13 Edenhurst Avenue
London
SW6 3PD
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(60 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 December 2006)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH

Location

Registered AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011Application to strike the company off the register (3 pages)
13 September 2011Application to strike the company off the register (3 pages)
30 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-30
  • GBP 100
(6 pages)
30 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-30
  • GBP 100
(6 pages)
29 July 2011Register(s) moved to registered office address (1 page)
29 July 2011Register(s) moved to registered office address (1 page)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 September 2009Accounts made up to 31 December 2008 (7 pages)
21 July 2009Return made up to 22/06/09; full list of members (3 pages)
21 July 2009Return made up to 22/06/09; full list of members (3 pages)
4 November 2008Appointment terminated director richard fulford smith (1 page)
4 November 2008Appointment Terminated Director richard fulford smith (1 page)
2 November 2008Accounts made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 July 2008Return made up to 22/06/08; full list of members (4 pages)
28 July 2008Return made up to 22/06/08; full list of members (4 pages)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
25 February 2008Director's Change of Particulars / richard fulford smith / 22/02/2008 / HouseName/Number was: , now: 13; Street was: 46 chipstead street, now: edenhurst avenue; Post Code was: SW6 3SS, now: SW6 3PD (1 page)
25 July 2007Return made up to 22/06/07; full list of members (2 pages)
25 July 2007Return made up to 22/06/07; full list of members (2 pages)
11 July 2007Accounts made up to 31 December 2006 (6 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Return made up to 22/06/06; full list of members (2 pages)
25 July 2006Return made up to 22/06/06; full list of members (2 pages)
5 July 2006Accounts made up to 31 December 2005 (6 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (4 pages)
6 February 2006Registered office changed on 06/02/06 from: c/o j o plowright & co holdings LTD 14-17 wells mews london W1T 3HG (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (4 pages)
6 February 2006Registered office changed on 06/02/06 from: c/o j o plowright & co holdings LTD 14-17 wells mews london W1T 3HG (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New director appointed (3 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (3 pages)
6 February 2006Secretary resigned (1 page)
9 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
9 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
29 July 2005Return made up to 22/06/05; full list of members (6 pages)
29 July 2005Return made up to 22/06/05; full list of members (6 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
6 July 2005Accounts made up to 31 August 2004 (6 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
19 July 2004Return made up to 22/06/04; full list of members (7 pages)
19 July 2004Return made up to 22/06/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
30 June 2004Accounts made up to 31 August 2003 (6 pages)
31 July 2003Return made up to 22/06/03; full list of members (7 pages)
31 July 2003Return made up to 22/06/03; full list of members (7 pages)
2 July 2003Accounts made up to 31 August 2002 (6 pages)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
4 September 2002Return made up to 22/06/02; full list of members (7 pages)
4 September 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
27 June 2002Accounts made up to 31 August 2001 (7 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 August 2000 (6 pages)
3 May 2001Full accounts made up to 31 August 2000 (6 pages)
11 April 2000Return made up to 21/03/00; full list of members (6 pages)
11 April 2000Full accounts made up to 31 August 1999 (7 pages)
11 April 2000Full accounts made up to 31 August 1999 (7 pages)
11 April 2000Return made up to 21/03/00; full list of members (6 pages)
3 August 1999Registered office changed on 03/08/99 from: singer street chambers singer street london EC2A 4ET (1 page)
3 August 1999Registered office changed on 03/08/99 from: singer street chambers singer street london EC2A 4ET (1 page)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 May 1999Return made up to 21/03/99; full list of members (5 pages)
4 May 1999Return made up to 21/03/99; full list of members (5 pages)
8 June 1998Accounts made up to 31 August 1997 (6 pages)
8 June 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
6 May 1998Return made up to 21/03/98; no change of members (4 pages)
6 May 1998Return made up to 21/03/98; no change of members (4 pages)
17 April 1997Return made up to 21/03/97; no change of members (4 pages)
17 April 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
17 April 1997Return made up to 21/03/97; no change of members (4 pages)
17 April 1997Accounts made up to 31 August 1996 (6 pages)
28 April 1996Accounts made up to 31 August 1995 (6 pages)
28 April 1996Return made up to 21/03/96; full list of members (6 pages)
28 April 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
28 April 1996Return made up to 21/03/96; full list of members (6 pages)
25 April 1995Return made up to 21/03/95; no change of members (4 pages)
25 April 1995Accounts made up to 31 August 1994 (6 pages)
25 April 1995Accounts for a dormant company made up to 31 August 1994 (6 pages)
25 April 1995Return made up to 21/03/95; no change of members (4 pages)
3 April 1945Incorporation (13 pages)
3 April 1945Incorporation (13 pages)