Company NameTemporary Labour Limited
Company StatusDissolved
Company Number00947125
CategoryPrivate Limited Company
Incorporation Date31 January 1969(55 years, 3 months ago)
Dissolution Date27 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGodfrey Charles Thompson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(23 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 27 November 2008)
RoleCompany Director
Correspondence AddressChiltern Farm Cholesbury Road
Wigginton
Tring
Hertfordshire
HP23 6JQ
Director NameJill Thompson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(23 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 27 November 2008)
RoleCompany Director
Correspondence AddressChiltern Farm
Cholesbury Road Wigginton
Tring
Herts
HP23 6JQ
Secretary NameJill Thompson
NationalityBritish
StatusClosed
Appointed01 July 2003(34 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 27 November 2008)
RoleCompany Director
Correspondence AddressChiltern Farm
Cholesbury Road Wigginton
Tring
Herts
HP23 6JQ
Secretary NameIan Graham Dunipace
NationalityBritish
StatusResigned
Appointed02 July 1992(23 years, 5 months after company formation)
Appointment Duration11 years (resigned 30 June 2003)
RoleCompany Director
Correspondence Address7a Dorset Road South
Bexhill On Sea
East Sussex
TN40 1NH

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£567
Cash£567

Accounts

Latest Accounts13 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 October

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
15 June 2007Liquidators statement of receipts and payments (4 pages)
21 December 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Total exemption full accounts made up to 13 October 2005 (10 pages)
8 December 2005Accounting reference date extended from 30/06/05 to 13/10/05 (1 page)
17 November 2005Registered office changed on 17/11/05 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ (1 page)
10 November 2005Statement of affairs (5 pages)
10 November 2005Appointment of a voluntary liquidator (1 page)
10 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2005Declaration of mortgage charge released/ceased (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of mortgage charge released/ceased (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Return made up to 02/07/05; full list of members (3 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 February 2004Registered office changed on 19/02/04 from: the old hospice 37 holywell hill st albans herts AL1 1HB (1 page)
20 January 2004Particulars of mortgage/charge (3 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Return made up to 02/07/03; full list of members (7 pages)
16 June 2003Full accounts made up to 30 June 2002 (11 pages)
5 July 2002Return made up to 02/07/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (11 pages)
26 June 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 June 2000Return made up to 02/07/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 July 1999Return made up to 02/07/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 July 1998Return made up to 02/07/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 August 1997Return made up to 02/07/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 August 1996Return made up to 02/07/96; no change of members (4 pages)
12 July 1995Return made up to 02/07/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)