Company NameTempler, Hard, Mills & Co. Limited
Company StatusDissolved
Company Number00580995
CategoryPrivate Limited Company
Incorporation Date27 March 1957(67 years, 1 month ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Alan Alfred Mills
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(34 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 08 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Arundel Gardens
Westcliff On Sea
Essex
SS0 0BL
Director NameMr Stuart Ian Templer Mills
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(34 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 08 February 2005)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address23 Broadlawn
Leigh On Sea
Essex
SS9 4QZ
Director NameMrs Thelma Pauline Mills
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 08 February 2005)
RoleSecretary
Correspondence Address13 Arundel Gardens
Westcliff On Sea
Essex
SS0 0BL
Secretary NameMr Alan Alfred Mills
NationalityEnglish
StatusClosed
Appointed31 December 1991(34 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Arundel Gardens
Westcliff On Sea
Essex
SS0 0BL

Location

Registered Address30 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£52
Net Worth£683
Current Liabilities£264

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 September 2004Application for striking-off (1 page)
2 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 May 2001Full accounts made up to 31 August 2000 (9 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 May 2000Full accounts made up to 31 August 1999 (8 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1999Registered office changed on 11/08/99 from: 41 clarence street southend on sea essex SS1 1BH (1 page)
23 April 1999Full accounts made up to 31 August 1998 (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 August 1997 (8 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 June 1996Registered office changed on 01/06/96 from: 30 clarence street southend-on-sea essex SS1 1BD (1 page)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 June 1995Full accounts made up to 31 August 1994 (7 pages)