Company NameTemple Training & Development Limited
DirectorsDebora Sheila Harris and Mark William Harris
Company StatusDissolved
Company Number02708293
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDebora Sheila Harris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 days after company formation)
Appointment Duration32 years
RoleOffice Manager
Correspondence AddressMorland 26 Crowmere Road
Shrewsbury
Salop
SY2 5HX
Wales
Director NameMark William Harris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 days after company formation)
Appointment Duration32 years
RoleGeneral Manager
Correspondence AddressMorland 26 Crowmere Road
Shrewsbury
Salop
SY2 5HX
Wales
Secretary NameJill Patricia Shechter
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 days after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressStable Cottage
Donnington Hall
Ledbury
Herefordshire
HR8 2HX
Wales
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressC/O Baker Tilly 1st Floor
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 April 2003Dissolved (1 page)
27 January 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2002Registered office changed on 10/12/02 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
18 October 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998O/C re. Brought down date (8 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
14 October 1996Liquidators statement of receipts and payments (6 pages)
8 November 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)