TEMPUS STEEL LIMITED

Register to unlock more data on OkredoRegister

TEMPUS STEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04790432

Incorporation date

05/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jasons Meadow, Riversdale, Bourne End, Buckinghamshire SL8 5EACopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon27/07/2010
Final Gazette dissolved following liquidation
dot icon27/04/2010
Completion of winding up
dot icon25/04/2009
Order of court to wind up
dot icon30/10/2008
Return made up to 06/06/08; full list of members
dot icon30/10/2008
Director's Change of Particulars / david curtis / 31/10/2008 / HouseName/Number was: 53, now: 142; Street was: dean street, now: kidmore road; Area was: , now: caversham; Post Town was: marlow, now: reading; Region was: buckinghamshire, now: berkshire; Post Code was: SL7 3AD, now: RG4 7NB
dot icon27/10/2008
Return made up to 06/06/07; full list of members
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2008
Director's Change of Particulars / david curtis / 24/06/2006 / HouseName/Number was: , now: 53; Street was: 5 queen close, now: dean street; Post Town was: henley on thames, now: marlow; Region was: oxfordshire, now: buckinghamshire; Post Code was: RG9 1BP, now: SL7 3AD; Country was: , now: united kingdom
dot icon15/09/2008
Return made up to 06/06/06; full list of members
dot icon15/09/2008
Director appointed mr smith carl
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/05/2007
Particulars of mortgage/charge
dot icon25/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/06/2006
Return made up to 06/06/05; full list of members
dot icon31/05/2006
New secretary appointed
dot icon21/05/2006
Secretary resigned
dot icon09/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/04/2005
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon09/08/2004
Return made up to 06/06/04; full list of members
dot icon09/08/2004
Director's particulars changed
dot icon09/08/2004
Director's particulars changed
dot icon23/02/2004
Ad 27/10/03--------- £ si 9998@1=9998 £ ic 2/10000
dot icon23/02/2004
Resolutions
dot icon23/02/2004
£ nc 1000/50000 27/10/03
dot icon11/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New secretary appointed
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
New director appointed
dot icon01/10/2003
Certificate of change of name
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon02/09/2003
Registered office changed on 03/09/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
dot icon05/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
05/06/2003 - 03/09/2003
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
05/06/2003 - 03/09/2003
2726
Wevill, Richard Graham
Director
02/09/2003 - 26/10/2003
25
Curtis, David Paul
Director
26/10/2003 - Present
1
Smith, Carl Barry
Secretary
31/10/2004 - Present
1

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 TEMPUS STEEL LIMITED

TEMPUS STEEL LIMITED is an(a) Dissolved company incorporated on 05/06/2003 with the registered office located at Jasons Meadow, Riversdale, Bourne End, Buckinghamshire SL8 5EA. There are currently 3 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 TEMPUS STEEL LIMITED?

toggle

TEMPUS STEEL LIMITED is currently Dissolved. It was registered on 05/06/2003 and dissolved on 27/07/2010.

Where is TEMPUS STEEL LIMITED located?

toggle

TEMPUS STEEL LIMITED is registered at Jasons Meadow, Riversdale, Bourne End, Buckinghamshire SL8 5EA.

What does TEMPUS STEEL LIMITED do?

toggle

TEMPUS STEEL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TEMPUS STEEL LIMITED?

toggle

The latest filing was on 27/07/2010: Final Gazette dissolved following liquidation.