Company NameTemple-Smith Hilliard Limited
DirectorsRosemary Anne Burgin and Martyn Eric Hobrough
Company StatusDissolved
Company Number02609926
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRosemary Anne Burgin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(1 week after company formation)
Appointment Duration32 years, 11 months
RoleManagement Consultant
Correspondence Address7 St Ronans
63 Putney Hill
London
SW15 3RN
Director NameMartyn Eric Hobrough
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(1 week after company formation)
Appointment Duration32 years, 11 months
RoleManagement Consultant
Correspondence Address7 St Ronans
63 Putney Hill
London
SW15 3RN
Secretary NameMartyn Eric Hobrough
NationalityBritish
StatusCurrent
Appointed20 May 1991(1 week after company formation)
Appointment Duration32 years, 11 months
RoleManagement Consultant
Correspondence Address7 St Ronans
63 Putney Hill
London
SW15 3RN
Director NameRobert Ian Riley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 1993)
RoleEconomist
Correspondence Address18 Speed House
London
EC2Y 8AT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 June 2001Dissolved (1 page)
6 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Statement of affairs (7 pages)
27 July 1999Registered office changed on 27/07/99 from: temple chambers 7 temple avenue london EC4Y 0DA (1 page)
23 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 June 1998Return made up to 13/05/98; full list of members (5 pages)
5 May 1998Registered office changed on 05/05/98 from: gayfere house 22 - 23 gayfere london SW1P 3HP (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
22 May 1997Return made up to 13/05/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 May 1996Return made up to 13/05/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 May 1995Return made up to 13/05/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)