TEMPLE MORTGAGES LIMITED
Overview
| Company Name | TEMPLE MORTGAGES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05028241 |
| 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 TEMPLE MORTGAGES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TEMPLE MORTGAGES LIMITED located?
| Registered Office Address | 26 Throgmorton Street London EC2N 2AN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEMPLE MORTGAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIGHTHOUSETEMPLE LIMITED | Nov 30, 2010 | Nov 30, 2010 |
| LIGHTHOUSE FINANCIAL ADVICE LIMITED | May 11, 2010 | May 11, 2010 |
| CARRWOOD BARKER MORTGAGES LIMITED | Jan 28, 2004 | Jan 28, 2004 |
What are the latest accounts for TEMPLE MORTGAGES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for TEMPLE MORTGAGES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed lighthousetemple LIMITED\certificate issued on 07/02/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jan 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed lighthouse financial advice LIMITED\certificate issued on 30/11/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Certificate of change of name Company name changed carrwood barker mortgages LIMITED\certificate issued on 11/05/10 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Annual return made up to Jan 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of TEMPLE MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Mark Stuart | Secretary | The Old Farmhouse EX1 3RG Exeter Devon | British | 114826430001 | ||||||
| ROSS, Mark Stuart | Director | The Old Farmhouse EX1 3RG Exeter Devon | United Kingdom | British | 114826430001 | |||||
| SMITH, Peter James | Director | 29 Sunnybank Close Whitchurch CF14 1EQ Cardiff South Glamorgan | United Kingdom | British | 120349220001 | |||||
| CARRWOOD SECRETARIES LIMITED | Secretary | City Wharf New Bailey Street M3 5ER Manchester | 94376030001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| GRIGG, Paivi Katriina | Director | 17 Freeland Place BS8 4NP Bristol | England | Finnish | 37717860001 | |||||
| MAJOR, Richard | Director | 7 Capstone Drive Marple SK6 6GA Stockport Cheshire | British | 95532680001 | ||||||
| STEVENSON, John Michael | Director | Mill Lodge Mill Lane SK10 4LW Mottram St Andrew Cheshire | United Kingdom | British | 141254300001 | |||||
| STREATFIELD, Malcolm John | Director | Orchard House The Street, Great Barton IP31 2NP Bury St. Edmunds Suffolk | England | British | 83657670001 | |||||
| WILKINSON, John Robert | Director | 16 Redshank Drive Tytherington SK10 2SN Macclesfield Cheshire | United Kingdom | British | 93958570001 | |||||
| CARRWOOD DIRECTORS LIMITED | Director | City Wharf New Bailey Street M3 5ER Manchester | 94376020001 | |||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
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