Company NameTemple Fields 509 Limited
Company StatusDissolved
Company Number01056304
CategoryPrivate Limited Company
Incorporation Date31 May 1972(51 years, 11 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed22 September 1998(26 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(32 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 29 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(40 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 29 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMichael Bryan Clark
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleDirector/Company Secretary
Correspondence Address21 Oakfield Way
Bexhill On Sea
East Sussex
TN39 4EY
Director NameMr Roger Denis Mason
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address21 Constable Way
Bexhill On Sea
East Sussex
TN40 2UH
Director NameMr Roger John Leach
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address26 Great North Road
Brookmans Park
Hatfield
Herts
AL9 6NF
Director NameMr William James Eele
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleManaging Director
Correspondence Address23 Glenleigh Avenue
Bexhill On Sea
East Sussex
TN39 4EG
Director NameMichael Bryan Clark
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleDirector/Company Secretary
Correspondence Address21 Oakfield Way
Bexhill On Sea
East Sussex
TN39 4EY
Director NameMichael John Blunden
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressGreen St Cottage Swainham Lane
Crowhurst
St Leonards On Sea
East Sussex
TN38 8ED
Secretary NameMichael Bryan Clark
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address21 Oakfield Way
Bexhill On Sea
East Sussex
TN39 4EY
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed01 July 1993(21 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameMr Clive Guy Sanders
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(22 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
North End
Newbury
Berkshire
RG20 0AY
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(25 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(25 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Director NameMr Leslie Stuart Campbell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(26 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Stace Way
Pound Hill
Crawley
West Sussex
RH10 7YN
Director NameJames Harrower
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(26 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleCompany Director
Correspondence Address1 Kempshott Grove
Basingstoke
Hampshire
RG22 5EX
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(28 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(28 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(34 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Synthoner PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(14 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(14 pages)
1 February 2013Statement by Directors (1 page)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Statement by directors (1 page)
1 February 2013Solvency Statement dated 27/12/12 (1 page)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Solvency statement dated 27/12/12 (1 page)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
30 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
30 January 2013Appointment of Richard Atkinson as a director (3 pages)
30 January 2013Termination of appointment of Adrian Michael Whitfield as a director on 21 December 2012 (2 pages)
30 January 2013Appointment of Richard Atkinson as a director on 21 December 2012 (3 pages)
4 December 2012Company name changed synthomer (uk) LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
4 December 2012Change of name notice (2 pages)
4 December 2012Change of name notice (2 pages)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-11
(2 pages)
12 October 2012Company name changed temple fields 509 LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
(2 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Change of name notice (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
6 April 2004Return made up to 31/03/04; full list of members (5 pages)
6 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
22 April 2003Return made up to 31/03/03; no change of members (5 pages)
22 April 2003Return made up to 31/03/03; no change of members (5 pages)
25 October 2002Full accounts made up to 31 December 2001 (9 pages)
25 October 2002Full accounts made up to 31 December 2001 (9 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
17 April 2002Return made up to 31/03/02; no change of members (5 pages)
17 April 2002Return made up to 31/03/02; no change of members (5 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
30 October 2001Accounts made up to 31 December 2000 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 August 2001£ nc 5000/65005000 30/07/01 (1 page)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001£ nc 5000/65005000 30/07/01 (1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: napier road castleham st. Leonards on sea east sussex TN38 9NY (1 page)
21 June 2001Registered office changed on 21/06/01 from: napier road castleham st. Leonards on sea east sussex TN38 9NY (1 page)
8 June 2001Company name changed unilock hcp LIMITED\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed unilock hcp LIMITED\certificate issued on 08/06/01 (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Return made up to 31/03/01; full list of members (5 pages)
15 May 2001Director resigned (1 page)
15 May 2001Return made up to 31/03/01; full list of members (5 pages)
15 May 2001Director resigned (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 November 2000Accounts made up to 31 December 1999 (1 page)
18 April 2000Return made up to 31/03/00; no change of members (6 pages)
18 April 2000Return made up to 31/03/00; no change of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 October 1999Accounts made up to 31 December 1998 (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
29 April 1999Return made up to 31/03/99; no change of members (5 pages)
29 April 1999Return made up to 31/03/99; no change of members (5 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 October 1998Accounts made up to 31 December 1997 (1 page)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Accounts made up to 31 December 1996 (1 page)
29 October 1997Secretary's particulars changed (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
(6 pages)
15 October 1996Accounts made up to 31 December 1995 (1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
19 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 October 1995Accounts made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)