Company NameTemple Nominees Limited
Company StatusDissolved
Company Number01311332
CategoryPrivate Limited Company
Incorporation Date28 April 1977(47 years ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMrs Nilufer Hoare
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Redwing Drive
Billericay
Essex
CM11 2PG
Director NameGeoffrey Thomas Broadway
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(13 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 December 1998)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFirbank Primrose Terrace
Midsomer Norton
Bath
Somerset
BA3 2UF
Director NameMr Christopher Richard Threlfall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 1991(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Kings Road
Crowthorne
Berkshire
RG45 7BG
Secretary NameMr Christopher Richard Threlfall
NationalityEnglish
StatusResigned
Appointed08 April 1991(13 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Kings Road
Crowthorne
Berkshire
RG45 7BG
Director NameMr Jonathan Patrick Masters
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 August 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cavendish Road
Henleaze
Bristol
Avon
BS9 4DZ
Secretary NameDavid John May
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 December 1998)
RoleCompany Director
Correspondence Address35 Claverton Road
Saltford
Bristol
BS31 3DW
Director NameDavid John May
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(21 years, 3 months after company formation)
Appointment Duration4 months (resigned 21 December 1998)
RoleAccountant
Correspondence Address35 Claverton Road
Saltford
Bristol
BS31 3DW
Secretary NameColin Whittaker
NationalityBritish
StatusResigned
Appointed21 December 1998(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2000)
RoleCompany Director
Correspondence AddressCoeur Joyeux La Rue Des Sapins
St Peter
Jersey
JE3 7AD
Secretary NameElizabeth Williams
NationalityBritish
StatusResigned
Appointed09 June 2000(23 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 April 2001)
RoleCompany Director
Correspondence Address39 Richard Lewis Close
Danescourt Llandaff
Cardiff
CF5 2TB
Wales
Director NameMr Terence Sefton Potter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2004)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTemple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Secretary NameJulie Ann Potter
NationalityBritish
StatusResigned
Appointed23 April 2001(24 years after company formation)
Appointment Duration11 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressRowan
Llancarfan
Barry
South Glamorgan
CF62 3AD
Wales
Secretary NameKathryn Anne Jenkins
NationalityBritish
StatusResigned
Appointed25 March 2002(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address75 Morden Road
Newport
Gwent
NP19 7ET
Wales
Director NameSefton Potter (Corporation)
StatusResigned
Appointed21 December 1998(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2001)
Correspondence AddressTemple Court Cathedral
Cardiff Executive Centre
Cardiff
CF1 9HA
Wales
Secretary NameCompany Secretariat Limited (Corporation)
StatusResigned
Appointed20 October 2003(26 years, 6 months after company formation)
Appointment Duration6 months (resigned 22 April 2004)
Correspondence AddressSefton Potter
Temple Court Cathedral Road
Cardiff
CF11 9HA
Wales
Director NameAtlantic Management Services Ltd (Corporation)
StatusResigned
Appointed22 April 2004(27 years after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2009)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameAtlantic Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 2004(27 years after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2009)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
7 May 2010Application to strike the company off the register (2 pages)
7 May 2010Application to strike the company off the register (2 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 July 2009Appointment Terminated Director atlantic management services LTD (1 page)
28 July 2009Appointment terminated director atlantic management services LTD (1 page)
24 July 2009Director appointed nilufer hoare (1 page)
24 July 2009Director appointed nilufer hoare (1 page)
24 July 2009Appointment terminated secretary atlantic secretarial LIMITED (1 page)
24 July 2009Appointment Terminated Secretary atlantic secretarial LIMITED (1 page)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2007Accounts made up to 30 June 2006 (6 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 June 2005Secretary's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Secretary's particulars changed (1 page)
31 May 2005Return made up to 28/04/05; full list of members (5 pages)
31 May 2005Return made up to 28/04/05; full list of members (5 pages)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
11 February 2005Registered office changed on 11/02/05 from: temple court cathedral road cardiff CF11 9HA (1 page)
11 February 2005Registered office changed on 11/02/05 from: temple court cathedral road cardiff CF11 9HA (1 page)
10 December 2004Company name changed sefton potter (nominees) LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed sefton potter (nominees) LIMITED\certificate issued on 10/12/04 (2 pages)
28 June 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2004Return made up to 08/04/04; full list of members (6 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2003Return made up to 08/04/03; full list of members (6 pages)
30 April 2003Return made up to 08/04/03; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2002Return made up to 08/04/02; full list of members (6 pages)
10 April 2002Return made up to 08/04/02; full list of members (6 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 November 2001Registered office changed on 02/11/01 from: drake court 12 drake walk brigantine place cardiff south glamorgan CF10 4AN (1 page)
2 November 2001Registered office changed on 02/11/01 from: drake court 12 drake walk brigantine place cardiff south glamorgan CF10 4AN (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
17 April 2001Return made up to 08/04/01; full list of members (6 pages)
17 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
27 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 June 2000Registered office changed on 28/06/00 from: sefton potter drake court 12 drake walk brigantine place cardiff south glamorgan CF10 4AN (1 page)
28 June 2000Registered office changed on 28/06/00 from: sefton potter drake court 12 drake walk brigantine place cardiff south glamorgan CF10 4AN (1 page)
22 June 2000Company name changed karamat forms LIMITED\certificate issued on 23/06/00 (2 pages)
22 June 2000Company name changed karamat forms LIMITED\certificate issued on 23/06/00 (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: sefton potter temple court, cathedral road cardiff south glamorgan CF11 9HA (1 page)
15 June 2000Registered office changed on 15/06/00 from: sefton potter temple court, cathedral road cardiff south glamorgan CF11 9HA (1 page)
20 April 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Return made up to 08/04/00; full list of members (6 pages)
24 February 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
24 February 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
25 May 1999Return made up to 08/04/99; full list of members (6 pages)
25 May 1999Return made up to 08/04/99; full list of members (6 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: st peter's park wells road radstock bath somerset BA3 3UP (1 page)
20 January 1999Registered office changed on 20/01/99 from: st peter's park wells road radstock bath somerset BA3 3UP (1 page)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned;director resigned (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Company name changed cfh continuforms LIMITED\certificate issued on 09/12/98 (2 pages)
8 December 1998Company name changed cfh continuforms LIMITED\certificate issued on 09/12/98 (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
22 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 June 1998Accounts made up to 31 December 1997 (2 pages)
24 April 1998Return made up to 08/04/98; full list of members (7 pages)
24 April 1998Return made up to 08/04/98; full list of members (7 pages)
17 February 1998Registered office changed on 17/02/98 from: radstock road midsomer norton bath avon BA3 2AD (1 page)
17 February 1998Registered office changed on 17/02/98 from: radstock road midsomer norton bath avon BA3 2AD (1 page)
3 August 1997Accounts made up to 31 December 1996 (2 pages)
3 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 April 1997Return made up to 08/04/97; no change of members (5 pages)
23 April 1997Return made up to 08/04/97; no change of members (5 pages)
10 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Return made up to 08/04/96; no change of members (4 pages)
16 April 1996Return made up to 08/04/96; no change of members (4 pages)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 March 1996Accounts made up to 31 December 1995 (2 pages)
18 April 1995Return made up to 08/04/95; full list of members (6 pages)
18 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
12 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1987Company name changed continu-forms LIMITED\certificate issued on 03/02/87 (2 pages)
3 February 1987Company name changed continu-forms LIMITED\certificate issued on 03/02/87 (2 pages)
9 August 1977Company name changed\certificate issued on 09/08/77 (2 pages)
9 August 1977Company name changed\certificate issued on 09/08/77 (2 pages)
28 April 1977Certificate of incorporation (2 pages)
28 April 1977Incorporation (12 pages)
28 April 1977Certificate of incorporation (2 pages)
28 April 1977Incorporation (12 pages)