Company NameHarley Temple Group Limited(The)
Company StatusDissolved
Company Number01631261
CategoryPrivate Limited Company
Incorporation Date26 April 1982(42 years ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 21 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed31 July 2000(18 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(21 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 21 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr Arthur Gilfoyle
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleInsurance Consultant
Correspondence Address195 Pensby Road
Heswall
Wirral
Merseyside
L61 6UE
Director NameMr Timothy Obrien
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2003)
RoleInsurance Consultant
Correspondence Address14 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Director NameMr Gareth Wynn-Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleInsurance Consultant
Correspondence Address18 Bennetts Hill
Oxton
Birkenhead
Merseyside
L43 5RZ
Secretary NameMr Timothy Obrien
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address14 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Director NameFrancis Mary O Brien
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(12 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1995)
RoleNurse
Correspondence Address14 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Director NamePatrick Joseph O'Brien
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(12 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1995)
RoleSalesman
Correspondence Address17 Garner Avenue
Timperley
Altrincham
Cheshire
WA15 6AG
Director NameMichael John Boyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressMarbury Cottage Bentleys Farm Lane
Bentleys Farm Lane Higher Whitley
Warrington
Cheshire
WA4 4QW
Secretary NameMichael John Boyle
NationalityBritish
StatusResigned
Appointed31 March 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed15 July 1998(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2002)
RoleInsurance Broker
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
19 December 2007Return made up to 09/12/07; full list of members (3 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 December 2006Return made up to 09/12/06; full list of members (3 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 December 2005Return made up to 09/12/05; full list of members (3 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 09/12/04; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 January 2004Return made up to 09/12/03; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 October 2003New director appointed (3 pages)
17 September 2003Director resigned (1 page)
3 January 2003Return made up to 09/12/02; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
17 August 2002Director resigned (1 page)
14 December 2001Return made up to 09/12/01; full list of members (7 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2000Return made up to 09/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2000New director appointed (3 pages)
25 October 2000Director resigned (1 page)
9 August 2000New secretary appointed (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Secretary resigned;director resigned (1 page)
13 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
26 June 2000Return made up to 09/12/99; full list of members (7 pages)
7 June 2000Full accounts made up to 31 August 1999 (5 pages)
31 December 1998Return made up to 09/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Return made up to 09/12/97; full list of members (9 pages)
2 January 1998Full accounts made up to 31 August 1997 (8 pages)
16 December 1997Auditor's resignation (1 page)
25 March 1997Return made up to 09/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 1997Full accounts made up to 31 August 1996 (15 pages)
4 July 1996Full accounts made up to 7 September 1995 (14 pages)
15 February 1996Registered office changed on 15/02/96 from: 15-17 harley street liverpool merseyside L1 6AA (1 page)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Registered office changed on 09/06/95 from: 104/107 cotton exchangebuildings old hall street liverpool L3 9JR (1 page)
12 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New secretary appointed;new director appointed (4 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Auditor's resignation (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Conve 31/03/95 (1 page)
7 April 1995Secretary resigned (4 pages)
4 April 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
3 April 1995New director appointed (2 pages)