TEMPLECO 661 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTEMPLECO 661 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01493540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TEMPLECO 661 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMPLOYMENT OPPORTUNITIES FOR PEOPLE WITH DISABILITIESNov 04, 1998Nov 04, 1998
    OPPORTUNITIES FOR PEOPLE WITH DISABILITIESMay 11, 1990May 11, 1990
    OPPORTUNITIES FOR THE DISABLEDApr 25, 1980Apr 25, 1980

    What are the latest accounts for TEMPLECO 661 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for TEMPLECO 661 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Martin Parker as a secretary

    1 pagesTM02

    Registered office address changed from Room 404 Gainsborough House 33 Throgmorton Street London EC2N 2BR on Apr 29, 2010

    1 pagesAD01

    Annual return made up to Apr 16, 2010 no member list

    4 pagesAR01

    Director's details changed for William Patrick Howard on Apr 16, 2010

    2 pagesCH01

    Director's details changed for John Anthony Hart on Apr 16, 2010

    2 pagesCH01

    Director's details changed for Fiona Scott Stark on Apr 16, 2010

    2 pagesCH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Director's details changed for Fiona Scott Stark on Oct 05, 2009

    3 pagesCH01

    Full accounts made up to Mar 31, 2009

    28 pagesAA

    legacy

    1 pages288a

    Memorandum and Articles of Association

    13 pagesMA

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed employment opportunities for people with disabilities\certificate issued on 07/06/09
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    6 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of TEMPLECO 661 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, John Anthony
    Riverside Cottage Alne Close
    Henley In Arden
    B95 5JZ Solihull
    West Midlands
    Director
    Riverside Cottage Alne Close
    Henley In Arden
    B95 5JZ Solihull
    West Midlands
    United KingdomBritish9529500001
    HINDLE, Joanne
    Manor Barn
    Crutchfield Lane
    RH6 0HT Hookwood
    Surrey
    Director
    Manor Barn
    Crutchfield Lane
    RH6 0HT Hookwood
    Surrey
    EnglandBritish79580520002
    HOWARD, William Patrick
    Lidstone Cottage
    Lidstone
    OX7 4HL Chipping Norton
    Oxfordshire
    Director
    Lidstone Cottage
    Lidstone
    OX7 4HL Chipping Norton
    Oxfordshire
    EnglandBritish114574330002
    STARK, Fiona Scott
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish64387740001
    BAGGULEY, Elizabeth Julia
    81 Warrington Crescent
    W9 1EH London
    Secretary
    81 Warrington Crescent
    W9 1EH London
    British84697430001
    FITZPATRICK, Desmond Robert
    Five Trees Field Way
    Burnt Common Lane
    GU23 6HJ Ripley
    Surrey
    Secretary
    Five Trees Field Way
    Burnt Common Lane
    GU23 6HJ Ripley
    Surrey
    British26114110001
    GRACIE, Marie Louise
    Firside House 35 High Street
    North Crawley
    MK16 9HN Newport Pagnell
    Buckinghamshire
    Secretary
    Firside House 35 High Street
    North Crawley
    MK16 9HN Newport Pagnell
    Buckinghamshire
    British59472240002
    GRAYSON, Richard Charles
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Secretary
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British590970001
    MASON, Brian Roy
    Millstones
    South Bush Lane
    ME8 8PS Rainham
    Kent
    Secretary
    Millstones
    South Bush Lane
    ME8 8PS Rainham
    Kent
    British9529510001
    OKELLY, Donal
    Sir Walter Scott House
    2 Broadway Market
    E8 4QJ London
    Secretary
    Sir Walter Scott House
    2 Broadway Market
    E8 4QJ London
    British44074930002
    PARKER, Martin Edward
    Davies Close
    CR0 6EX Croydon
    4
    Surrey
    Secretary
    Davies Close
    CR0 6EX Croydon
    4
    Surrey
    Other138971340001
    ADELAJA, Folasade Titilola
    10 Grove Crescent
    Hanworth
    TW13 6LY Feltham
    Middlesex
    Director
    10 Grove Crescent
    Hanworth
    TW13 6LY Feltham
    Middlesex
    British104676050001
    ADJELA, Folasade
    10 Grove Crescent
    Feltham
    TW13 6LY Hanworth
    Middlesex
    Director
    10 Grove Crescent
    Feltham
    TW13 6LY Hanworth
    Middlesex
    British109760150001
    ALLEN, Stuart
    The Limes
    High Street
    TN22 2EH Maresfield
    East Sussex
    Director
    The Limes
    High Street
    TN22 2EH Maresfield
    East Sussex
    British110191740001
    ARWAS, Jenny
    5 Rundell Crescent
    NW4 3BS London
    Director
    5 Rundell Crescent
    NW4 3BS London
    EnglandBritish70997880001
    ATTERBURY, Richard William
    12 Roedean Crescent
    SW15 5JU London
    Director
    12 Roedean Crescent
    SW15 5JU London
    EnglandBritish91370240002
    BAGGULEY, Elizabeth Julia
    81 Warrington Crescent
    W9 1EH London
    Director
    81 Warrington Crescent
    W9 1EH London
    British84697430001
    BARTLETT, John
    40 Swan Way
    Church Crookham
    GU13 0TT Fleet
    Hampshire
    Director
    40 Swan Way
    Church Crookham
    GU13 0TT Fleet
    Hampshire
    British27359310001
    BOORMAN, Steven Robert, Dr
    Yew Tree Cottage
    3 Queen's Lane Upper Hale
    GU9 0LU Farnham
    Surrey
    Director
    Yew Tree Cottage
    3 Queen's Lane Upper Hale
    GU9 0LU Farnham
    Surrey
    EnglandBritish223238080002
    BUTLER, Kevin Yardley
    18 The Crescent
    B91 1JP Solihull
    West Midlands
    Director
    18 The Crescent
    B91 1JP Solihull
    West Midlands
    British66526640001
    CHRISTIE, Andrew William Dunlop
    Holly Grove
    Little London
    TN21 0NU Heathfield
    East Sussex
    Director
    Holly Grove
    Little London
    TN21 0NU Heathfield
    East Sussex
    British9529470002
    DAVIES, Alan Jeffrey
    Penbryn
    44 Greenway
    HP4 3JE Berkhamsted
    Hertfordshire
    Director
    Penbryn
    44 Greenway
    HP4 3JE Berkhamsted
    Hertfordshire
    British35800870001
    DAY, Jenny
    Cambridge Road
    CB6 3FS Stretham
    6 Lazy Otter Meadows
    Cambridgeshire
    Director
    Cambridge Road
    CB6 3FS Stretham
    6 Lazy Otter Meadows
    Cambridgeshire
    British133666110001
    DICKINSON, Roger
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    Director
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    British4582410002
    DOE, Peter Thornton
    Silver Birches
    33 Upper Park
    IG10 4EQ Loughton
    Essex
    Director
    Silver Birches
    33 Upper Park
    IG10 4EQ Loughton
    Essex
    United KingdomBritish35923050001
    FLINT, Jonathan Samuel
    Red Leaves
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    Director
    Red Leaves
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    United KingdomBritish61604690004
    FOWLER, Jill Mavis
    1 Coombe Lea
    BR1 2HQ Bickley
    Kent
    Director
    1 Coombe Lea
    BR1 2HQ Bickley
    Kent
    British57313460001
    GALLOP, Samuel Richard
    14 Coney Acre
    Dulwich
    SE21 8LL London
    Director
    14 Coney Acre
    Dulwich
    SE21 8LL London
    British26465090001
    GILTSOFF, Katushka
    143 Studdridge Street
    SW6 3TD London
    Director
    143 Studdridge Street
    SW6 3TD London
    United KingdomBritish91370350002
    GUY, Stephen David
    15 Toothill Avenue
    Brighouse
    HD6 3SA Huddersfield
    West Yorkshire
    Director
    15 Toothill Avenue
    Brighouse
    HD6 3SA Huddersfield
    West Yorkshire
    British22652280001
    HAMILTON, Susan Ann
    35 Dundee Court
    73 Wapping High Street
    E1W 2YG London
    Director
    35 Dundee Court
    73 Wapping High Street
    E1W 2YG London
    British60452740002
    HENDERSON, David James
    2 Radcliffe Square
    Putney Hill
    SW15 6BL London
    Director
    2 Radcliffe Square
    Putney Hill
    SW15 6BL London
    Australian105462750002
    LATIF, Sumaira
    55 Grove Court
    TW20 9PZ Egham
    Surrey
    Director
    55 Grove Court
    TW20 9PZ Egham
    Surrey
    British88927300001
    LEON, Norma
    6 Pymmes Gardens North
    N9 9NU London
    Director
    6 Pymmes Gardens North
    N9 9NU London
    United KingdomBritish71189840001
    LITCHFIELD, Bridget Juanita
    19 Earlsmead
    SG6 3UE Letchworth
    Hertfordshire
    Director
    19 Earlsmead
    SG6 3UE Letchworth
    Hertfordshire
    British9201910001

    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