Company NameTemplewing Limited
Company StatusDissolved
Company Number02092747
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Allen Edward Penny
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1994(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 11 July 2000)
RoleHaulage Contractor
Correspondence Address17 Fox Close
Romford
Essex
RM5 2LL
Secretary NameMr David Chee
NationalityBritish
StatusClosed
Appointed16 July 1996(9 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NameMr Mark Stuart Penny
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 1994)
RoleHaulage Contractor
Correspondence Address17 Navaree Gardens
Lodge Lane,Collier Row
Romford
Essex
Secretary NameMr Edward Penny
NationalityBritish
StatusResigned
Appointed08 February 1992(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 1996)
RoleCompany Director
Correspondence Address3 Winterwell Road
Brixton Hill
London
SW2 5JB

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
4 February 2000Application for striking-off (1 page)
4 August 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
2 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
14 April 1997Return made up to 08/02/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 1996Accounts for a small company made up to 31 January 1996 (3 pages)
31 July 1996New secretary appointed (2 pages)
5 March 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Accounts for a small company made up to 31 January 1995 (3 pages)
15 February 1993Return made up to 08/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1990Return made up to 30/09/89; full list of members (4 pages)
2 November 1988Accounts made up to 31 January 1988 (4 pages)
2 November 1988Return made up to 06/09/88; full list of members (4 pages)