Company NameTemplebridge Consultants Limited
Company StatusDissolved
Company Number04527626
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHelen Jane Lawson Baines
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 22 January 2019)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Lea
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HY
Director NameMr Ralph Andrew Baines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 22 January 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGarden Lea
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HY
Secretary NameHelen Jane Lawson Baines
NationalityBritish
StatusClosed
Appointed22 October 2002(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 22 January 2019)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Lea
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address6 The Roughs
Northwood
Middlesex
HA6 3DF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

50 at £1Helen Jane Lawson Baines
50.00%
Ordinary B
50 at £1Ralph Andrew Baines
50.00%
Ordinary A

Financials

Year2014
Net Worth£148,232
Cash£141,867
Current Liabilities£3,371

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
8 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2017Confirmation statement made on 5 September 2016 with updates (7 pages)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2017Confirmation statement made on 5 September 2016 with updates (7 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Resolutions
  • RES13 ‐ Creation of shares 05/10/2015
(2 pages)
21 December 2015Resolutions
  • RES13 ‐ Creation of shares 05/10/2015
  • RES13 ‐ Creation of shares 05/10/2015
(2 pages)
21 December 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 103
(4 pages)
21 December 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 103
(4 pages)
10 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
10 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
9 January 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
9 January 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
8 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Helen Jane Lawson Baines on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Helen Jane Lawson Baines on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Helen Jane Lawson Baines on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
20 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 March 2009Return made up to 05/09/08; full list of members (4 pages)
13 March 2009Return made up to 05/09/08; full list of members (4 pages)
5 January 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
5 January 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
26 September 2007Return made up to 05/09/07; full list of members (3 pages)
26 September 2007Return made up to 05/09/07; full list of members (3 pages)
7 December 2006Return made up to 05/09/06; full list of members (3 pages)
7 December 2006Return made up to 05/09/06; full list of members (3 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
6 September 2005Return made up to 05/09/05; full list of members (3 pages)
6 September 2005Return made up to 05/09/05; full list of members (3 pages)
10 September 2004Return made up to 05/09/04; full list of members (7 pages)
10 September 2004Return made up to 05/09/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
5 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
25 February 2004Return made up to 05/09/03; full list of members (7 pages)
25 February 2004Return made up to 05/09/03; full list of members (7 pages)
3 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 December 2002Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2002Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
28 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2002Incorporation (18 pages)
5 September 2002Incorporation (18 pages)