Company NameTempleton & Associates Limited
Company StatusDissolved
Company Number03724111
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven John Cunningham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2002)
RoleAccountant
Correspondence Address34 High Street
Westbury On Trym
Bristol
BS9 3DZ
Director NameMr John Irving Graveney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address284 Canford Lane
Westbury On Trym
Bristol
BS9 3PL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameProctor Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressTrust House
112 Bonadie Street
Kingstown
St Vincent
Foreign
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameWalbrook Company Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address49 High Street
Westbury On Trym
Bristol
Avon
BS9 3ED
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed31 March 2002(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 April 2004)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2002(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 April 2004)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,342,733
Gross Profit£67,137
Net Worth-£1,347
Cash£104,376
Current Liabilities£404,223

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
17 April 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/04/04
(6 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 March 2003Return made up to 02/03/03; full list of members (6 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 June 2002Return made up to 02/03/02; full list of members (7 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 34 high street westbury on trym bristol avon BS9 3DZ (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
21 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
14 March 2001Return made up to 02/03/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
22 March 2000Return made up to 02/03/00; full list of members (6 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1999Registered office changed on 09/04/99 from: 49 high street westbury on trym bristol BS9 3ED (1 page)
15 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (3 pages)
10 March 1999Registered office changed on 10/03/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Secretary resigned (1 page)