TEMPLECO 661 LIMITED
Overview
| Company Name | TEMPLECO 661 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01493540 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TEMPLECO 661 LIMITED?
- (8532) /
Where is TEMPLECO 661 LIMITED located?
| Registered Office Address | Suite 6, 2nd Floor Royal London House 22-25 Finsbury Square EC2A 1DX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEMPLECO 661 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMPLOYMENT OPPORTUNITIES FOR PEOPLE WITH DISABILITIES | Nov 04, 1998 | Nov 04, 1998 |
| OPPORTUNITIES FOR PEOPLE WITH DISABILITIES | May 11, 1990 | May 11, 1990 |
| OPPORTUNITIES FOR THE DISABLED | Apr 25, 1980 | Apr 25, 1980 |
What are the latest accounts for TEMPLECO 661 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for TEMPLECO 661 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Termination of appointment of Martin Parker as a secretary | 1 pages | TM02 | ||
Registered office address changed from Room 404 Gainsborough House 33 Throgmorton Street London EC2N 2BR on Apr 29, 2010 | 1 pages | AD01 | ||
Annual return made up to Apr 16, 2010 no member list | 4 pages | AR01 | ||
Director's details changed for William Patrick Howard on Apr 16, 2010 | 2 pages | CH01 | ||
Director's details changed for John Anthony Hart on Apr 16, 2010 | 2 pages | CH01 | ||
Director's details changed for Fiona Scott Stark on Apr 16, 2010 | 2 pages | CH01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 5 pages | DS01 | ||
Director's details changed for Fiona Scott Stark on Oct 05, 2009 | 3 pages | CH01 | ||
Full accounts made up to Mar 31, 2009 | 28 pages | AA | ||
legacy | 1 pages | 288a | ||
Memorandum and Articles of Association | 13 pages | MA | ||
legacy | 1 pages | 288b | ||
Certificate of change of name Company name changed employment opportunities for people with disabilities\certificate issued on 07/06/09 | 2 pages | CERTNM | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 287 | ||
legacy | 6 pages | 363a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Who are the officers of TEMPLECO 661 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HART, John Anthony | Director | Riverside Cottage Alne Close Henley In Arden B95 5JZ Solihull West Midlands | United Kingdom | British | 9529500001 | |||||
| HINDLE, Joanne | Director | Manor Barn Crutchfield Lane RH6 0HT Hookwood Surrey | England | British | 79580520002 | |||||
| HOWARD, William Patrick | Director | Lidstone Cottage Lidstone OX7 4HL Chipping Norton Oxfordshire | England | British | 114574330002 | |||||
| STARK, Fiona Scott | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | 64387740001 | |||||
| BAGGULEY, Elizabeth Julia | Secretary | 81 Warrington Crescent W9 1EH London | British | 84697430001 | ||||||
| FITZPATRICK, Desmond Robert | Secretary | Five Trees Field Way Burnt Common Lane GU23 6HJ Ripley Surrey | British | 26114110001 | ||||||
| GRACIE, Marie Louise | Secretary | Firside House 35 High Street North Crawley MK16 9HN Newport Pagnell Buckinghamshire | British | 59472240002 | ||||||
| GRAYSON, Richard Charles | Secretary | The Gables Woodhurst Lane RH8 9HD Oxted Surrey | British | 590970001 | ||||||
| MASON, Brian Roy | Secretary | Millstones South Bush Lane ME8 8PS Rainham Kent | British | 9529510001 | ||||||
| OKELLY, Donal | Secretary | Sir Walter Scott House 2 Broadway Market E8 4QJ London | British | 44074930002 | ||||||
| PARKER, Martin Edward | Secretary | Davies Close CR0 6EX Croydon 4 Surrey | Other | 138971340001 | ||||||
| ADELAJA, Folasade Titilola | Director | 10 Grove Crescent Hanworth TW13 6LY Feltham Middlesex | British | 104676050001 | ||||||
| ADJELA, Folasade | Director | 10 Grove Crescent Feltham TW13 6LY Hanworth Middlesex | British | 109760150001 | ||||||
| ALLEN, Stuart | Director | The Limes High Street TN22 2EH Maresfield East Sussex | British | 110191740001 | ||||||
| ARWAS, Jenny | Director | 5 Rundell Crescent NW4 3BS London | England | British | 70997880001 | |||||
| ATTERBURY, Richard William | Director | 12 Roedean Crescent SW15 5JU London | England | British | 91370240002 | |||||
| BAGGULEY, Elizabeth Julia | Director | 81 Warrington Crescent W9 1EH London | British | 84697430001 | ||||||
| BARTLETT, John | Director | 40 Swan Way Church Crookham GU13 0TT Fleet Hampshire | British | 27359310001 | ||||||
| BOORMAN, Steven Robert, Dr | Director | Yew Tree Cottage 3 Queen's Lane Upper Hale GU9 0LU Farnham Surrey | England | British | 223238080002 | |||||
| BUTLER, Kevin Yardley | Director | 18 The Crescent B91 1JP Solihull West Midlands | British | 66526640001 | ||||||
| CHRISTIE, Andrew William Dunlop | Director | Holly Grove Little London TN21 0NU Heathfield East Sussex | British | 9529470002 | ||||||
| DAVIES, Alan Jeffrey | Director | Penbryn 44 Greenway HP4 3JE Berkhamsted Hertfordshire | British | 35800870001 | ||||||
| DAY, Jenny | Director | Cambridge Road CB6 3FS Stretham 6 Lazy Otter Meadows Cambridgeshire | British | 133666110001 | ||||||
| DICKINSON, Roger | Director | 2 Castle Hill Drive HG2 9JJ Harrogate North Yorkshire | British | 4582410002 | ||||||
| DOE, Peter Thornton | Director | Silver Birches 33 Upper Park IG10 4EQ Loughton Essex | United Kingdom | British | 35923050001 | |||||
| FLINT, Jonathan Samuel | Director | Red Leaves Summerhouse Road GU7 1PY Godalming Surrey | United Kingdom | British | 61604690004 | |||||
| FOWLER, Jill Mavis | Director | 1 Coombe Lea BR1 2HQ Bickley Kent | British | 57313460001 | ||||||
| GALLOP, Samuel Richard | Director | 14 Coney Acre Dulwich SE21 8LL London | British | 26465090001 | ||||||
| GILTSOFF, Katushka | Director | 143 Studdridge Street SW6 3TD London | United Kingdom | British | 91370350002 | |||||
| GUY, Stephen David | Director | 15 Toothill Avenue Brighouse HD6 3SA Huddersfield West Yorkshire | British | 22652280001 | ||||||
| HAMILTON, Susan Ann | Director | 35 Dundee Court 73 Wapping High Street E1W 2YG London | British | 60452740002 | ||||||
| HENDERSON, David James | Director | 2 Radcliffe Square Putney Hill SW15 6BL London | Australian | 105462750002 | ||||||
| LATIF, Sumaira | Director | 55 Grove Court TW20 9PZ Egham Surrey | British | 88927300001 | ||||||
| LEON, Norma | Director | 6 Pymmes Gardens North N9 9NU London | United Kingdom | British | 71189840001 | |||||
| LITCHFIELD, Bridget Juanita | Director | 19 Earlsmead SG6 3UE Letchworth Hertfordshire | British | 9201910001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0