TEMPLEWOOD (U.K.) LTD.

Register to unlock more data on OkredoRegister

TEMPLEWOOD (U.K.) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02313305

Incorporation date

03/11/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 Primrose Gardens, London NW3 4TNCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1988)
dot icon21/11/2013
Final Gazette dissolved following liquidation
dot icon21/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/12/2012
Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF on 2012-12-11
dot icon05/12/2012
Liquidators' statement of receipts and payments to 2012-10-05
dot icon19/10/2011
Termination of appointment of Cherry Christine Marriott as a director on 2011-09-20
dot icon19/10/2011
Registered office address changed from 2 Grange Cottage Grange Gardens Farnham Common Buckinghamshire SL2 3HL on 2011-10-20
dot icon19/10/2011
Statement of affairs with form 4.19
dot icon19/10/2011
Appointment of a voluntary liquidator
dot icon19/10/2011
Resolutions
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2011
Director's details changed for Cherry Christine Marriott on 2011-03-11
dot icon03/05/2011
Director's details changed for David Peter Frederick Marriott on 2011-03-11
dot icon03/05/2011
Secretary's details changed for David Peter Frederick Marriott on 2011-03-25
dot icon16/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/01/2009
Return made up to 14/01/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/01/2008
Return made up to 14/01/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/02/2007
Return made up to 14/01/07; no change of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/01/2006
Return made up to 14/01/06; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/02/2005
Return made up to 14/01/05; full list of members
dot icon15/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon01/02/2004
Return made up to 14/01/04; full list of members
dot icon03/02/2003
Return made up to 14/01/03; full list of members
dot icon26/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon04/03/2002
Return made up to 14/01/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon23/01/2001
Return made up to 14/01/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-05-31
dot icon13/02/2000
Resolutions
dot icon13/02/2000
Resolutions
dot icon13/02/2000
Resolutions
dot icon12/01/2000
Return made up to 14/01/00; full list of members
dot icon13/10/1999
Full accounts made up to 1999-05-31
dot icon30/01/1999
Full accounts made up to 1998-05-31
dot icon23/01/1999
Return made up to 14/01/99; no change of members
dot icon30/05/1998
Registered office changed on 31/05/98 from: 34 hencroft street north slough berkshire SL1 1RD
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon15/01/1998
Return made up to 14/01/98; no change of members
dot icon24/03/1997
Full accounts made up to 1996-05-31
dot icon21/01/1997
Return made up to 14/01/97; full list of members
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Director resigned
dot icon12/02/1996
Return made up to 14/01/96; no change of members
dot icon24/09/1995
Full accounts made up to 1995-05-31
dot icon27/02/1995
Full accounts made up to 1994-05-31
dot icon06/02/1995
Return made up to 14/01/95; no change of members
dot icon06/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Particulars of mortgage/charge
dot icon13/06/1994
Registered office changed on 14/06/94 from: P.O. box 150 cippenham lane slough berks SL1 5AT
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon23/03/1994
Certificate of change of name
dot icon02/03/1994
Return made up to 14/01/94; full list of members
dot icon13/09/1993
Accounts for a small company made up to 1993-05-31
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Resolutions
dot icon14/03/1993
Full accounts made up to 1992-05-31
dot icon03/02/1993
Return made up to 14/01/93; full list of members
dot icon30/03/1992
Director resigned
dot icon17/02/1992
Full accounts made up to 1990-05-31
dot icon05/02/1992
Return made up to 14/01/92; no change of members
dot icon30/01/1992
Full accounts made up to 1991-05-31
dot icon30/06/1991
Director's particulars changed
dot icon02/03/1991
Return made up to 15/01/91; no change of members
dot icon02/04/1990
Full accounts made up to 1989-05-31
dot icon02/04/1990
Return made up to 14/01/90; full list of members
dot icon10/12/1989
Ad 01/12/89--------- £ si 2998@1=2998 £ ic 2/3000
dot icon10/12/1989
New director appointed
dot icon07/12/1989
Nc inc already adjusted 17/11/89
dot icon07/12/1989
Resolutions
dot icon22/08/1989
Director resigned;new director appointed
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon22/08/1989
Director resigned;new director appointed
dot icon17/08/1989
Registered office changed on 18/08/89 from: P.O.box 150, cippenham court, cippenham lane, slough, berks. SL1 5AT.
dot icon29/01/1989
Accounting reference date notified as 31/05
dot icon24/01/1989
Registered office changed on 25/01/89 from: 844 newport road rumney cardiff CF3 8LH
dot icon24/01/1989
New director appointed
dot icon24/01/1989
Director resigned;new director appointed
dot icon24/01/1989
Secretary resigned;new secretary appointed
dot icon04/12/1988
Resolutions
dot icon16/11/1988
Certificate of change of name
dot icon03/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marriott, Lloyd David
Director
01/06/1994 - 09/07/1996
1
Marriott, Michelle Christine
Director
01/06/1994 - 09/07/1996
-
Wood, Ronald Ernest
Director
01/06/1994 - 09/07/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TEMPLEWOOD (U.K.) LTD.

TEMPLEWOOD (U.K.) LTD. is an(a) Dissolved company incorporated on 03/11/1988 with the registered office located at 30 Primrose Gardens, London NW3 4TN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TEMPLEWOOD (U.K.) LTD.?

toggle

TEMPLEWOOD (U.K.) LTD. is currently Dissolved. It was registered on 03/11/1988 and dissolved on 21/11/2013.

Where is TEMPLEWOOD (U.K.) LTD. located?

toggle

TEMPLEWOOD (U.K.) LTD. is registered at 30 Primrose Gardens, London NW3 4TN.

What does TEMPLEWOOD (U.K.) LTD. do?

toggle

TEMPLEWOOD (U.K.) LTD. operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TEMPLEWOOD (U.K.) LTD.?

toggle

The latest filing was on 21/11/2013: Final Gazette dissolved following liquidation.