Company NameTempleco 440 Limited
Company StatusDissolved
Company Number03743967
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date29 May 2001 (22 years, 10 months ago)
Previous NameMk Battery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Patrick Coyne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleBattery Dealer
Correspondence Address1 Garston Road
Corby
Northamptonshire
NN18 8NG
Director NameMr Keith Richard Joughin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleBattery Dealer
Correspondence Address37 Aldworth Close
Bracknell
Berkshire
RG12 7AW
Director NameMr Robert Arthur King
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleBattery Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Director NameAnthony Stephen Porter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleBattery Dealer
Correspondence Address1 Wisbech Road
Coates
Whittlesey
Cambridgeshire
PE6 0SA
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed08 July 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 29 May 2001)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameMr Robert Arthur King
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleBattery Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
27 December 2000Application for striking-off (1 page)
6 April 2000Return made up to 30/03/00; full list of members (10 pages)
14 January 2000Registered office changed on 14/01/00 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
6 July 1999Ad 25/05/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
30 March 1999Incorporation (17 pages)