Company NameTempest Ejrb Limited
Company StatusDissolved
Company Number00658553
CategoryPrivate Limited Company
Incorporation Date9 May 1960(64 years ago)
Dissolution Date10 April 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr David William Barrett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(39 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Secretary NameMr David William Barrett
NationalityBritish
StatusClosed
Appointed31 July 2001(41 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Director NameAlastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(43 years, 11 months after company formation)
Appointment Duration3 years (closed 10 April 2007)
RoleAccountant
Correspondence AddressDrovers Paddock
Nags Head Lane Hargrave
Wellingborough
Northamptonshire
NN9 6BJ
Director NameMr Christopher Hugh Critchlow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(31 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 April 1992)
RoleCompany Director
Correspondence Address45 Solent Road
West Hampstead
London
NW6 1TY
Director NameIan Rock
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(31 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address21 The Chancery
Bramcote
Nottingham
Nottinghamshire
NG9 3AJ
Secretary NameJohn Trevor Casey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(31 years, 8 months after company formation)
Appointment Duration2 months (resigned 03 March 1992)
RoleCompany Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Secretary NameMrs Pauline Shuk Ping
NationalityBritish
StatusResigned
Appointed03 March 1992(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressEbenezer
9 Dunsmore Close
Loughborough
Leicestershire
LE11 3RD
Director NameJohn Trevor Casey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(31 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2001)
RoleChartered Accountant
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Director NamePatrick Paul Hooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(34 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThornfield 92 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Secretary NameJohn Langdale Heather
NationalityBritish
StatusResigned
Appointed14 July 1995(35 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 1999)
RoleCompany Director
Correspondence Address32 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TA
Director NameNeil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(39 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne The Shires
Wokingham
Berkshire
RG41 4SZ
Director NameMr James Martin Scott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(39 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncliffe Hall Farm
Stour Row
Shaftesbury
Dorset
SP7 0QW
Secretary NameJohn Trevor Casey
NationalityBritish
StatusResigned
Appointed19 August 1999(39 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Director NameMr Peter Jack Marks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(41 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Redhouse
54 High Street
Brackley
Northamptonshire
NN13 7DS
Director NameMrs Kaye Elizabeth Collins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHawthornes
Harbidges Lane, Long Buckby
Northampton
NN6 7QL

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£72,000
Gross Profit£8,000
Net Worth£3,760,000
Current Liabilities£16,182,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
4 September 2006Receiver's abstract of receipts and payments (2 pages)
10 August 2006Receiver ceasing to act (1 page)
14 February 2006Receiver's abstract of receipts and payments (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 8 clarendon drive wymbush milton keynes MK8 8ED (1 page)
22 February 2005Statement of Affairs in administrative receivership following report to creditors (14 pages)
23 December 2004Administrative Receiver's report (18 pages)
10 November 2004Appointment of receiver/manager (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (4 pages)
27 April 2004Accounts made up to 31 December 2003 (16 pages)
23 January 2004Return made up to 02/01/04; full list of members (7 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Accounts made up to 29 December 2002 (16 pages)
7 January 2003Return made up to 02/01/03; full list of members (7 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
2 September 2002Accounts made up to 30 December 2001 (18 pages)
17 August 2002Auditor's resignation (1 page)
8 January 2002Return made up to 02/01/02; full list of members (6 pages)
14 September 2001Director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: charnwood mill sileby road barrow upon soar, loughborough leicestershire LE12 8LR (1 page)
13 September 2001New director appointed (2 pages)
26 April 2001Accounts made up to 30 June 2000 (13 pages)
12 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
12 April 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
15 January 2001Return made up to 02/01/01; full list of members (7 pages)
3 May 2000Accounts made up to 30 June 1999 (15 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2000Return made up to 02/01/00; full list of members (7 pages)
9 November 1999Particulars of mortgage/charge (8 pages)
22 October 1999Particulars of mortgage/charge (12 pages)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
11 February 1999Auditor's resignation (1 page)
9 February 1999Accounts made up to 30 June 1998 (15 pages)
22 January 1999Return made up to 02/01/99; no change of members (7 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Accounts made up to 30 June 1997 (13 pages)
30 January 1998Return made up to 02/01/98; full list of members (8 pages)
15 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 October 1997Particulars of mortgage/charge (34 pages)
5 February 1997Return made up to 02/01/97; no change of members (6 pages)
4 February 1997Accounts made up to 30 June 1996 (14 pages)
25 April 1996Accounts made up to 30 June 1995 (13 pages)
16 January 1996Return made up to 02/01/96; no change of members (6 pages)
20 July 1995Secretary resigned;new secretary appointed (4 pages)
9 May 1960Incorporation (21 pages)