TEMPORE 12A LIMITED

Register to unlock more data on OkredoRegister

TEMPORE 12A LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03962531

Incorporation date

02/04/2000

Size

Full

Contacts

Registered address

Registered address

8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2000)
dot icon27/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/07/2014
First Gazette notice for voluntary strike-off
dot icon07/07/2014
Application to strike the company off the register
dot icon21/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon12/03/2014
Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 2014-03-13
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon13/05/2013
Termination of appointment of Francois Golicheff as a director
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon08/07/2012
Certificate of change of name
dot icon08/07/2012
Change of name notice
dot icon14/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon25/10/2011
Appointment of Mr Matthew William Robson as a director
dot icon01/09/2011
Termination of appointment of Michael Williams as a director
dot icon13/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon24/05/2010
Appointment of Mr Michael Owen Williams as a director
dot icon24/05/2010
Termination of appointment of Derek Harris as a director
dot icon24/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon24/05/2010
Termination of appointment of Pierre Catte as a director
dot icon12/05/2010
Termination of appointment of Matthew Robson as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon02/12/2009
Resolutions
dot icon02/12/2009
Statement of company's objects
dot icon01/11/2009
Termination of appointment of Michael Taylor as a director
dot icon17/10/2009
Appointment of Francois Jacques Pierre Golicheff as a director
dot icon18/05/2009
Return made up to 03/04/09; full list of members
dot icon31/10/2008
Director appointed pierre francois catte
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 03/04/08; full list of members
dot icon20/07/2008
Director appointed mr derek john harris
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/08/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon18/06/2007
New director appointed
dot icon17/06/2007
Registered office changed on 18/06/07 from: 179 east dulwich grove london SE22 8SY
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Secretary resigned
dot icon17/06/2007
New secretary appointed;new director appointed
dot icon23/05/2007
Return made up to 03/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/04/2006
Return made up to 03/04/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/08/2005
Return made up to 03/04/05; full list of members
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
New secretary appointed
dot icon25/08/2005
Registered office changed on 26/08/05 from: 46 copperfield street london SE1 0DY
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/05/2004
Return made up to 03/04/04; full list of members
dot icon23/05/2004
New secretary appointed
dot icon23/05/2004
Secretary resigned
dot icon29/02/2004
Accounts for a small company made up to 2003-04-30
dot icon17/07/2003
Secretary resigned
dot icon06/07/2003
Return made up to 03/04/03; full list of members
dot icon06/07/2003
New secretary appointed
dot icon22/05/2003
Secretary resigned
dot icon03/05/2003
Accounts for a small company made up to 2002-04-30
dot icon22/09/2002
Accounts for a small company made up to 2001-04-30
dot icon08/05/2002
Return made up to 03/04/02; full list of members
dot icon30/05/2001
Return made up to 03/04/01; full list of members
dot icon14/05/2000
Memorandum and Articles of Association
dot icon09/05/2000
New secretary appointed
dot icon08/05/2000
Certificate of change of name
dot icon08/05/2000
Registered office changed on 09/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon08/05/2000
New director appointed
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Director resigned
dot icon02/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/04/2000 - 18/04/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/04/2000 - 18/04/2000
43699
O'connor, Brendan
Secretary
18/04/2000 - 25/02/2003
-
O'connor, Brendan
Secretary
31/03/2004 - 30/01/2005
-
Dorling, Steven Charles
Secretary
13/09/2002 - 30/03/2004
-

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 TEMPORE 12A LIMITED

TEMPORE 12A LIMITED is an(a) Dissolved company incorporated on 02/04/2000 with the registered office located at 8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZ. There are currently 2 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 TEMPORE 12A LIMITED?

toggle

TEMPORE 12A LIMITED is currently Dissolved. It was registered on 02/04/2000 and dissolved on 27/10/2014.

Where is TEMPORE 12A LIMITED located?

toggle

TEMPORE 12A LIMITED is registered at 8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZ.

What does TEMPORE 12A LIMITED do?

toggle

TEMPORE 12A LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TEMPORE 12A LIMITED?

toggle

The latest filing was on 27/10/2014: Final Gazette dissolved via voluntary strike-off.