Company NameTemple Transport Services Limited
DirectorsGillian Yvonne Gibbs and Robin Edward Gibbs
Company StatusDissolved
Company Number01934041
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Gillian Yvonne Gibbs
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence AddressWhitehouse Cottage Horsemanside
Navestock
Brentwood
Essex
CM14 5SS
Director NameMr Robin Edward Gibbs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleManager
Correspondence AddressWhitehouse Cottage Horsemanside
Avestock
Brentwood
Essex
CM14 5SS
Secretary NameMrs Gillian Yvonne Gibbs
NationalityBritish
StatusCurrent
Appointed03 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWhitehouse Cottage Horsemanside
Navestock
Brentwood
Essex
CM14 5SS
Director NameMr Ian Charles Gibbs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 1999)
RoleManager
Correspondence Address63 Heath Row
Bishops Stortford
Hertfordshire
CM23 2BH

Location

Registered Address124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£129,087
Cash£919
Current Liabilities£290,901

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 August 2004Dissolved (1 page)
5 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Appointment of a voluntary liquidator (1 page)
24 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2001Statement of affairs (21 pages)
24 July 2001Registered office changed on 24/07/01 from: truckworld unit 14 oliver road west thurrock essex RM20 3ED (1 page)
8 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
14 February 2001Return made up to 03/12/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 June 2000Return made up to 03/12/99; full list of members (7 pages)
23 February 2000Director resigned (1 page)
28 October 1999Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
17 December 1998Return made up to 03/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
19 January 1998Return made up to 03/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
5 December 1997Registered office changed on 05/12/97 from: 200 the grove stratford london E15 1NS (1 page)
9 December 1996Return made up to 03/12/96; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
1 March 1996Return made up to 03/12/95; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 August 1995 (7 pages)
15 November 1994Accounts for a small company made up to 31 August 1994 (6 pages)
4 November 1993Accounts for a small company made up to 31 August 1993 (6 pages)
26 November 1986Return made up to 14/11/86; full list of members (4 pages)