Company NameTempleco Five Limited
Company StatusDissolved
Company Number02762780
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 5 months ago)
Dissolution Date5 October 1999 (24 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(2 months after company formation)
Appointment Duration6 years, 8 months (closed 05 October 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(2 months after company formation)
Appointment Duration6 years, 8 months (closed 05 October 1999)
RoleSolicitor
Correspondence AddressHolly Tree House
Guildford Road
Shamley Green
Surrey
GU5 0RT
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusClosed
Appointed11 January 1993(2 months after company formation)
Appointment Duration6 years, 8 months (closed 05 October 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameDavid Alexander George Gebbie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleSolicitor
Correspondence Address20 Essex Streett
London
WC2R 3AL
Director NameMr Timothy Edward Stocks
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleSolicitor
Correspondence Address6 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameDavid Alexander George Gebbie
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address20 Essex Streett
London
WC2R 3AL

Location

Registered Address12 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
26 July 1999Director's particulars changed (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
30 April 1999Application for striking-off (1 page)
17 February 1999Return made up to 06/11/98; full list of members (9 pages)
11 December 1997Return made up to 06/11/97; full list of members (9 pages)
13 August 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
26 November 1996Return made up to 06/11/96; full list of members (9 pages)
28 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
15 November 1995Return made up to 06/11/95; full list of members (20 pages)
18 August 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)