Company NameTemple Industries Limited
Company StatusDissolved
Company Number00416117
CategoryPrivate Limited Company
Incorporation Date19 July 1946(77 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert Philip Saffelle
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(44 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressHordle House
Everton Road Hordle
Lymington
Hampshire
So41 Off
Director NameAdrienne Marjorie Saffelle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1998(51 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 11 August 2009)
RoleMarried Woman
Correspondence AddressHordle House Everton Road
Hordle
Lymington
Hampshire
SO41 0FF
Secretary NameAdrienne Marjorie Saffelle
NationalityBritish
StatusClosed
Appointed31 May 1999(52 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressHordle House Everton Road
Hordle
Lymington
Hampshire
SO41 0FF
Director NameHarold Salmond
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(44 years, 9 months after company formation)
Appointment Duration7 years (resigned 04 May 1998)
RoleCompany Director
Correspondence Address125 Nell Gwynne House
London
SW3 3AX
Secretary NameMr Joseph Jeffery Walker
NationalityBritish
StatusResigned
Appointed20 April 1991(44 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressFlat 5 Thornleigh Court
35 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,140
Gross Profit£927
Net Worth-£386
Cash£47
Current Liabilities£930

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
15 April 2009Application for striking-off (2 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
17 June 2008Return made up to 02/04/08; full list of members (4 pages)
27 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
30 April 2007Return made up to 02/04/07; no change of members (7 pages)
18 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
13 April 2006Return made up to 02/04/06; full list of members (8 pages)
23 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
11 April 2005Return made up to 02/04/05; full list of members (8 pages)
15 March 2005Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
12 October 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
8 April 2004Return made up to 02/04/04; full list of members (8 pages)
9 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
17 April 2003Return made up to 02/04/03; full list of members (8 pages)
17 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
10 April 2002Return made up to 02/04/02; full list of members (7 pages)
20 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
6 November 2000Full accounts made up to 31 May 2000 (9 pages)
15 June 2000Registered office changed on 15/06/00 from: c/p myrus smith and co times house throwley way sutton surrey SM1 4AF (1 page)
7 April 2000Return made up to 02/04/00; full list of members (7 pages)
13 September 1999Full accounts made up to 31 May 1999 (9 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
19 April 1999Return made up to 02/04/99; change of members (6 pages)
17 September 1998Full accounts made up to 31 May 1998 (9 pages)
9 June 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
8 April 1998Return made up to 02/04/98; full list of members (6 pages)
7 October 1997Full accounts made up to 31 May 1997 (9 pages)
9 April 1997Return made up to 02/04/97; no change of members (4 pages)
15 October 1996Full accounts made up to 31 May 1996 (9 pages)
12 April 1996Return made up to 02/04/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (9 pages)
6 April 1995Return made up to 02/04/95; full list of members (6 pages)