Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(24 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 February 2002) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Secretary Name | HLF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1997(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 February 2002) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Anthony Nevill Wheal |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Broadwater Framlingham Woodbridge Suffolk IP13 9LL |
Secretary Name | Mr David Howard Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Mr Robin Wickham Merttens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Gardens Highgate London N6 5QS |
Director Name | Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Fairview Road Wokingham Berkshire RG40 2DN |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,473 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2001 | Application for striking-off (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
15 June 2000 | Director's particulars changed (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
7 April 1999 | Resolutions
|
2 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 February 1999 | Auditor's resignation (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
5 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
16 April 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 November 1997 | Director resigned (1 page) |
29 October 1997 | Company name changed temple wheal & co. LIMITED\certificate issued on 30/10/97 (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
16 October 1997 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 136 minories london EC3N 1QN (1 page) |
6 July 1997 | Director resigned (1 page) |
11 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
3 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
30 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 April 1996 | New secretary appointed (1 page) |
14 April 1996 | Secretary resigned (1 page) |