Company NameTemple Textiles Limited
DirectorJohn David Sykes
Company StatusDissolved
Company Number02690084
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJohn David Sykes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(2 months, 2 weeks after company formation)
Appointment Duration31 years, 11 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wakering Road
Southend On Sea
Essex
SS3 0PY
Secretary NamePhilip George Warburton
NationalityBritish
StatusCurrent
Appointed11 May 1992(2 months, 2 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address26 Leasway
Westcliff On Sea
Essex
SS0 8PB
Director NameJohn Whitfield Morrison
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 1995)
RoleSales Executive
Correspondence Address221 Maplin Way North
Southend On Sea
Essex
SS1 3NY
Director NamePhilip George Warburton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 1995)
RoleChartered Accountant
Correspondence Address26 Leasway
Westcliff On Sea
Essex
SS0 8PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,846
Current Liabilities£154,360

Accounts

Latest Accounts25 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
20 May 2003Statement of affairs (8 pages)
20 May 2003Appointment of a voluntary liquidator (1 page)
20 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2003Registered office changed on 29/04/03 from: 118B. Hamlet court road westcliff - on - sea essex SS0 9PF (1 page)
18 March 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(6 pages)
6 March 2003Accounts for a dormant company made up to 25 January 2002 (6 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
13 March 2002Return made up to 24/02/02; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 26 January 2001 (6 pages)
2 March 2001Return made up to 24/02/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 28 January 2000 (6 pages)
8 March 2000Return made up to 24/02/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 29 January 1999 (6 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
10 March 1999Return made up to 24/02/99; full list of members (5 pages)
23 September 1998Accounts for a small company made up to 30 January 1998 (6 pages)
5 March 1998Return made up to 24/02/98; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
10 September 1997Director resigned (1 page)
25 March 1997Return made up to 24/02/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 2 February 1996 (7 pages)
23 April 1996Return made up to 24/02/96; full list of members (6 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
30 November 1995Accounts for a small company made up to 27 January 1995 (7 pages)
31 July 1995Director resigned (2 pages)
24 March 1995Return made up to 24/02/95; full list of members (6 pages)