Company NameTemple Fields 520 Limited
Company StatusDissolved
Company Number01168841
CategoryPrivate Limited Company
Incorporation Date2 May 1974(50 years ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous NamesDermaglen Limited and County Chamois Limited

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(24 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 04 December 2012)
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
Appointed18 February 2004(29 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 04 December 2012)
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
Appointed13 July 2012(38 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 04 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameJohn Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director NameDavid James Gunn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 September 1993)
RoleCompany Director
Correspondence Address17 Saffron Close
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8DL
Director NameMr Malcolm Peter Watkins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(18 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadlands Hall Drive
Doveridge
Ashbourne
Derbyshire
DE6 5LG
Secretary NameMr Malcolm Peter Watkins
NationalityBritish
StatusResigned
Appointed26 September 1992(18 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadlands Hall Drive
Doveridge
Ashbourne
Derbyshire
DE6 5LG
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 July 1997)
RoleSecretary
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameAlistair Douglas McLauchlan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(20 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 June 2001)
RoleCompany Director
Correspondence AddressOld College House
34 Dam Street
Lichfield
Staffordshire
WS13 6AA
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(23 years, 2 months 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(23 years, 8 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 NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(26 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address47 Sandfield Meadow
Lichfield
Staffordshire
WS13 6NH
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(29 years, 9 months after company formation)
Appointment Duration3 years, 1 month (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
Appointed26 February 2004(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2006)
RoleChief Executive
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(32 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 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 £1Yule Catto Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(5 pages)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(5 pages)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 1
(4 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 1
(4 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 1
(4 pages)
6 August 2012Solvency Statement dated 01/08/12 (1 page)
6 August 2012Solvency statement dated 01/08/12 (1 page)
6 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 01/08/2012
(2 pages)
6 August 2012Statement by directors (1 page)
6 August 2012Statement by Directors (1 page)
6 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 01/08/2012
(2 pages)
19 July 2012Appointment of Richard Atkinson as a director on 13 July 2012 (3 pages)
19 July 2012Termination of appointment of Adrian Whitfield as a director (2 pages)
19 July 2012Termination of appointment of Adrian Michael Whitfield as a director on 13 July 2012 (2 pages)
19 July 2012Appointment of Richard Atkinson as a director (3 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)
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)
20 April 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (14 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (14 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)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
23 October 2009Full accounts made up to 31 December 2008 (11 pages)
23 October 2009Full accounts made up to 31 December 2008 (11 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)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
1 October 2008Return made up to 26/09/08; 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)
9 October 2007Return made up to 26/09/07; full list of members (2 pages)
9 October 2007Return made up to 26/09/07; 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)
4 October 2006Return made up to 26/09/06; full list of members (3 pages)
4 October 2006Return made up to 26/09/06; full list of members (3 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)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
11 May 2006Registered office changed on 11/05/06 from: c/o reabrook LIMITED rawdon road, moira swadlincote derbyshire DE12 6DA (1 page)
11 May 2006Registered office changed on 11/05/06 from: c/o reabrook LIMITED rawdon road, moira swadlincote derbyshire DE12 6DA (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
6 October 2005Return made up to 26/09/05; full list of members (3 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Return made up to 26/09/05; full list of members (3 pages)
26 November 2004Company name changed county chamois LIMITED\certificate issued on 26/11/04 (2 pages)
26 November 2004Company name changed county chamois LIMITED\certificate issued on 26/11/04 (2 pages)
12 November 2004Return made up to 26/09/04; full list of members (3 pages)
12 November 2004Return made up to 26/09/04; full list of members (3 pages)
13 October 2004Full accounts made up to 31 December 2003 (9 pages)
13 October 2004Full accounts made up to 31 December 2003 (9 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
15 April 2004Ad 09/02/04--------- £ si 10000@1=10000 £ ic 12500/22500 (2 pages)
15 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2004Ad 09/02/04--------- £ si 10000@1=10000 £ ic 12500/22500 (2 pages)
15 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
7 October 2003Return made up to 26/09/03; full list of members (5 pages)
7 October 2003Return made up to 26/09/03; full list of members (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 November 2002Accounts made up to 31 December 2001 (2 pages)
14 October 2002Registered office changed on 14/10/02 from: rawdon road moira swadlincote derbyshire DE12 6DA (1 page)
14 October 2002Return made up to 26/09/02; no change of members (5 pages)
14 October 2002Registered office changed on 14/10/02 from: rawdon road moira swadlincote derbyshire DE12 6DA (1 page)
14 October 2002Return made up to 26/09/02; no change of members (5 pages)
30 October 2001Accounts made up to 31 December 2000 (2 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 October 2001Return made up to 26/09/01; no change of members (5 pages)
17 October 2001Return made up to 26/09/01; no change of members (5 pages)
30 August 2001Registered office changed on 30/08/01 from: greenhill chemical products LTD rawdon road, moira swadlincote derbyshire DE12 6DA (1 page)
30 August 2001Registered office changed on 30/08/01 from: greenhill chemical products LTD rawdon road, moira swadlincote derbyshire DE12 6DA (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Accounts made up to 31 December 1999 (2 pages)
10 October 2000Return made up to 26/09/00; full list of members (5 pages)
10 October 2000Return made up to 26/09/00; full list of members (5 pages)
25 November 1999Registered office changed on 25/11/99 from: stanhope road swadlincote derbyshire DE11 9BE (1 page)
25 November 1999Registered office changed on 25/11/99 from: stanhope road swadlincote derbyshire DE11 9BE (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 October 1999Accounts made up to 31 December 1998 (2 pages)
4 October 1999Return made up to 26/09/99; no change of members (5 pages)
4 October 1999Return made up to 26/09/99; no change of members (5 pages)
20 July 1999Company name changed dermaglen LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed dermaglen LIMITED\certificate issued on 21/07/99 (2 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Accounts made up to 31 December 1997 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 October 1998Return made up to 26/09/98; no change of members (4 pages)
20 October 1998Return made up to 26/09/98; no change of members (4 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Accounts made up to 31 December 1996 (2 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1997Return made up to 26/09/97; full list of members (6 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 October 1996Accounts made up to 31 December 1995 (2 pages)
8 October 1996Return made up to 26/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1996Return made up to 26/09/96; full list of members (6 pages)
11 January 1996Registered office changed on 11/01/96 from: yule catto building temple fields harlow essex CM20 2BH (1 page)
11 January 1996Registered office changed on 11/01/96 from: yule catto building temple fields harlow essex CM20 2BH (1 page)
10 October 1995Return made up to 26/09/95; full list of members (6 pages)
10 October 1995Accounts made up to 31 December 1994 (2 pages)
10 October 1995Return made up to 26/09/95; full list of members (6 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
15 December 1988Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 1988Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 1987Certificate of re-registration from Private to Public Limited Company (1 page)
3 December 1987Certificate of re-registration from Private to Public Limited Company (1 page)
2 May 1974Certificate of incorporation (1 page)
2 May 1974Certificate of incorporation (1 page)