Company NameNameshell 10 Limited
Company StatusDissolved
Company Number01226894
CategoryPrivate Limited Company
Incorporation Date18 September 1975(48 years, 7 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NamesWestmain Insurance Consultants Limited and Temple Consultancy & Management Services Limited

Business Activity

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

Directors

Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(26 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 06 February 2007)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(30 years, 4 months after company formation)
Appointment Duration1 year (closed 06 February 2007)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(30 years, 4 months after company formation)
Appointment Duration1 year (closed 06 February 2007)
RoleGroup Operations And It Direct
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(24 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 06 February 2007)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameBrian James Dunn
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleInsurance Broker
Correspondence AddressWarren Farm
Wynyard
Wolviston
Cleveland
TS22 5ND
Director NameGeoffrey Palfreeman
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address44 Harsley Crescent
Hartburn
Stockton
Teesside
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameAlan Charles Tickner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 The Grove
Guisborough
Cleveland
TS14 8BG
Director NameBrian Warburton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGreat Mead Standon Green End
High Cross
Ware
Hertfordshire
SG11 1BP
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 June 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameMr James Stanley Marks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(28 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2005)
RoleInsurance Broker
Correspondence Address9 Moorhen Close
Covingham
Swindon
Wiltshire
SN3 5LN
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
23 January 2006New director appointed (6 pages)
23 January 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
20 December 2005Company name changed temple consultancy & management services LIMITED\certificate issued on 20/12/05 (2 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 September 2005Director resigned (1 page)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
6 July 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
7 June 2004Secretary's particulars changed (1 page)
4 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 March 2004Company name changed westmain insurance consultants l imited\certificate issued on 24/03/04 (2 pages)
16 March 2004Secretary's particulars changed (1 page)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
8 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 May 2002New director appointed (7 pages)
28 May 2002Director resigned (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (5 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
19 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Location of register of members (1 page)
29 August 2000Registered office changed on 29/08/00 from: 133 houndsditch london EC3A 7AH (1 page)
29 August 2000New secretary appointed (2 pages)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
19 May 2000Director's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
9 June 1999Return made up to 01/06/99; no change of members (5 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (3 pages)
4 November 1998Secretary resigned (1 page)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 June 1998Return made up to 01/06/98; no change of members (5 pages)
30 June 1998Director resigned (1 page)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 July 1997Return made up to 01/06/97; full list of members (6 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 July 1996Return made up to 01/06/96; no change of members (5 pages)
29 March 1996New director appointed (3 pages)
27 March 1996Director resigned (2 pages)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 July 1995Return made up to 01/06/95; no change of members (8 pages)
6 April 1995Director resigned (2 pages)