Company NameTemplemead Investment Co.Limited
Company StatusDissolved
Company Number00983873
CategoryPrivate Limited Company
Incorporation Date6 July 1970(53 years, 10 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(23 years, 2 months after company formation)
Appointment Duration13 years (closed 10 October 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed01 October 1996(26 years, 3 months after company formation)
Appointment Duration10 years (closed 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(35 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 10 October 2006)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameDerek Charles Bonham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1993)
RoleDirector & Chief Executive
Correspondence Address180 Brompton Road
London
SW3 1HF
Director NameAlan Hagdrup
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1993)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressThe Mill House
Dorking Road
Tadworth
Surrey
KT20 7TF
Director NameMartin Gibbeson Taylor
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(21 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 March 1992)
RoleVice Chairman Hanson Plc
Correspondence Address28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed06 August 1991(21 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(21 years, 8 months after company formation)
Appointment Duration6 years (resigned 18 March 1998)
RoleAssociate Director Hanson Plc
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(23 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Acc Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£49

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Application for striking-off (1 page)
11 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
18 October 2005Full accounts made up to 31 December 2004 (10 pages)
27 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounting reference date shortened from 30/03/05 to 31/03/04 (1 page)
25 October 2004Full accounts made up to 30 March 2004 (7 pages)
28 September 2004Return made up to 31/08/04; full list of members (5 pages)
26 May 2004Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page)
3 October 2003Return made up to 31/08/03; full list of members (7 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 September 2002Return made up to 31/08/02; full list of members (5 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 October 2001Return made up to 31/08/01; full list of members (6 pages)
20 September 2001Director's particulars changed (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 September 2000Return made up to 31/08/00; full list of members (5 pages)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1999Return made up to 31/08/99; full list of members (7 pages)
3 August 1999Full accounts made up to 31 December 1998 (8 pages)
24 July 1998Full accounts made up to 31 December 1997 (8 pages)
24 May 1998Director resigned (1 page)
14 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 1997Full accounts made up to 30 September 1996 (8 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996Secretary resigned (1 page)
30 August 1996Return made up to 31/07/96; full list of members (8 pages)
14 June 1996Full accounts made up to 30 September 1995 (8 pages)
13 June 1995Full accounts made up to 30 September 1994 (8 pages)