Company NameTemple Fields Ingredients Limited
Company StatusDissolved
Company Number02200464
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 4 months ago)
Dissolution Date9 July 1996 (27 years, 9 months ago)
Previous NameOxford Ingredients Limited

Business Activity

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

Directors

Director NameJohn Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1994(7 years after company formation)
Appointment Duration1 year, 6 months (closed 09 July 1996)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director NameMichael John Frederick Rogers
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1994(7 years after company formation)
Appointment Duration1 year, 6 months (closed 09 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Crescent
Carlton
Cleveland
TS9 7BH
Director NameManoj Gujral
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 09 July 1996)
RoleCompany Director
Correspondence Address87 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusClosed
Appointed19 June 1995(7 years, 6 months after company formation)
Appointment Duration1 year (closed 09 July 1996)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameDr Duncan Phillip Mullis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressMead House 8 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMrs Jocelyne Nicole Mullis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 1994)
RoleCo Director
Correspondence AddressMead House 8 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Secretary NameMrs Jocelyne Nicole Mullis
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressMead House 8 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ

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

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
10 April 1996Director resigned (2 pages)
19 March 1996First Gazette notice for voluntary strike-off (1 page)
7 February 1996Application for striking-off (1 page)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
11 September 1995Company name changed oxford ingredients LIMITED\certificate issued on 12/09/95 (4 pages)
16 August 1995Full accounts made up to 30 November 1994 (6 pages)
3 July 1995Return made up to 19/06/95; full list of members (8 pages)