Company NameT.W. Tamplin & Co. Limited
Company StatusDissolved
Company Number01931825
CategoryPrivate Limited Company
Incorporation Date18 July 1985(38 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameCarboys Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas James Bailey
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 14 December 2010)
RoleShipbroker
Country of ResidenceGermany
Correspondence Address59 Magdalenenstrasse
Hamburg
29149
Director NameMr George Richard Hulse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 14 December 2010)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Gardens
London
W9 1AU
Secretary NameNicholas James Bailey
NationalityBritish
StatusClosed
Appointed05 July 2004(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 14 December 2010)
RoleShipbroker
Country of ResidenceGermany
Correspondence Address59 Magdalenenstrasse
Hamburg
29149
Director NameMr Patrick Henry Booth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 1996)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cape
Tilston
Cheshire
SY14 7HB
Wales
Director NameMr Geoffrey Arthur Brehaut
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressLe Courtilliet
Route De Pleinmont Guernsey
Channel
Director NameMr Jonathan Robin Burtt
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 1999)
RoleShipbroker
Correspondence Address26a Sudbrooke Road
London
SW12 8TG
Director NameMr David Alan Chambers
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressOakrise Hawkshill Close
Esher
Surrey
KT10 8JY
Director NameMr Ivan Bozidar Ivanovic
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaveley House Staveley Road
London
W4 3HU
Secretary NameMr David Alan Chambers
NationalityEnglish
StatusResigned
Appointed30 March 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressOakrise Hawkshill Close
Esher
Surrey
KT10 8JY
Director NamePeter John Mahony
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 July 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Rowan Walk
Hornchurch
Essex
RM11 2JA
Secretary NamePeter John Mahony
NationalityBritish
StatusResigned
Appointed17 December 1997(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 July 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Rowan Walk
Hornchurch
Essex
RM11 2JA

Location

Registered Address44 Clifton Gardens
London
W9 1AU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
20 August 2010Application to strike the company off the register (3 pages)
20 August 2010Application to strike the company off the register (3 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Director's details changed for Nicholas James Bailey on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 3,999
(5 pages)
21 July 2010Director's details changed for Nicholas James Bailey on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Nicholas James Bailey on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 3,999
(5 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 May 2009Return made up to 30/03/09; full list of members (4 pages)
15 May 2009Director and secretary's change of particulars / nicholas bailey / 15/05/2009 (1 page)
15 May 2009Director and Secretary's Change of Particulars / nicholas bailey / 15/05/2009 / HouseName/Number was: , now: 59; Street was: 31 hagedornstrasse, now: magdalenenstrasse (1 page)
15 May 2009Return made up to 30/03/09; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 May 2008Return made up to 30/03/08; full list of members (4 pages)
28 May 2008Return made up to 30/03/08; full list of members (4 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 April 2006Return made up to 30/03/06; full list of members (2 pages)
5 April 2006Return made up to 30/03/06; full list of members (2 pages)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 April 2005Return made up to 30/03/05; full list of members (7 pages)
9 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Director resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: 4 cromwell place london SW7 2JE (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 4 cromwell place london SW7 2JE (2 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
27 June 2003Secretary's particulars changed;director's particulars changed (1 page)
27 June 2003Secretary's particulars changed;director's particulars changed (1 page)
26 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
25 June 2003Auditor's resignation (1 page)
25 June 2003Auditor's resignation (1 page)
17 April 2003Return made up to 30/03/03; full list of members (7 pages)
17 April 2003Return made up to 30/03/03; full list of members (7 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
19 June 2001Full accounts made up to 31 December 2000 (14 pages)
19 June 2001Full accounts made up to 31 December 2000 (14 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (13 pages)
19 May 2000Full accounts made up to 31 December 1999 (13 pages)
10 April 2000Return made up to 30/03/00; full list of members (6 pages)
10 April 2000Return made up to 30/03/00; full list of members (6 pages)
28 January 2000Registered office changed on 28/01/00 from: 51 catherine place london SW1E 6DY (1 page)
28 January 2000Registered office changed on 28/01/00 from: 51 catherine place london SW1E 6DY (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
22 June 1999Full accounts made up to 31 December 1998 (13 pages)
22 June 1999Full accounts made up to 31 December 1998 (13 pages)
9 April 1999Return made up to 30/03/99; full list of members (7 pages)
9 April 1999Return made up to 30/03/99; full list of members (7 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
8 April 1998Return made up to 30/03/98; no change of members (5 pages)
8 April 1998Return made up to 30/03/98; no change of members (5 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 July 1997Full accounts made up to 31 December 1996 (13 pages)
2 July 1997Full accounts made up to 31 December 1996 (13 pages)
7 April 1997Return made up to 30/03/97; no change of members (5 pages)
7 April 1997Return made up to 30/03/97; no change of members (5 pages)
11 April 1996Return made up to 30/03/96; full list of members (7 pages)
11 April 1996Return made up to 30/03/96; full list of members (7 pages)
11 April 1996Full accounts made up to 31 December 1995 (13 pages)
11 April 1996Full accounts made up to 31 December 1995 (13 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
17 September 1986Company name changed carboys trading LIMITED\certificate issued on 17/09/86 (4 pages)
17 September 1986Company name changed carboys trading LIMITED\certificate issued on 17/09/86 (4 pages)
18 July 1985Incorporation (63 pages)
18 July 1985Incorporation (63 pages)