Company NameTempleton Contingency Services Ltd
Company StatusDissolved
Company Number04001808
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date28 December 2004 (19 years, 3 months ago)
Previous NamesLegend Direct Limited and Pentland Contingency Underwriting Management Limited

Business Activity

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

Directors

Director NamePatrick William Chalk
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address23 Harwood Point
307 Rotherhithe Street
London
SE16 5HP
Director NameClifford Ronald Mitchell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address19 Yevele Way
Emerson Park
Hornchurch
Essex
RM11 3NB
Director NameGregory Anthony Pullen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 28 December 2004)
RoleInsurance
Correspondence Address1 Neal Street
Watford
Hertfordshire
WD18 0AX
Director NameJeffrey Bradford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressCoachlamps 64 High Street
Barkway
Royston
Hertfordshire
SG8 8EE
Secretary NameStephen Frederick Arnold
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 October 2002)
RoleSecretary
Correspondence Address14 Standing Stones
Great Billing
Northampton
Northamptonshire
NN3 9HA
Secretary NameAshdens Services Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address106-114 Borough High Street
London
SE1 1LB

Location

Registered Address106-114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2004First Gazette notice for compulsory strike-off (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2002Ad 20/05/02--------- £ si 209@1 (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
20 May 2002Return made up to 25/05/02; full list of members (6 pages)
27 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 December 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
23 May 2001Return made up to 25/05/01; full list of members (6 pages)
25 May 2000Incorporation (18 pages)