Company NameTemple Fields Resins Limited
Company StatusDissolved
Company Number02584458
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)
Dissolution Date4 June 1996 (27 years, 10 months ago)
Previous NameViking Resins Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Kenneth Rodney Ferne Bird
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(3 years after company formation)
Appointment Duration2 years, 3 months (closed 04 June 1996)
RoleSecretary
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameDavid John Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(3 years after company formation)
Appointment Duration2 years, 3 months (closed 04 June 1996)
RoleAccountant
Correspondence Address13 Elizabeth Drive
Theydon Bois
Epping
Essex
CM16 7HJ
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusClosed
Appointed01 March 1994(3 years after company formation)
Appointment Duration2 years, 3 months (closed 04 June 1996)
RoleSecretary
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameAlan John Maddy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 04 June 1996)
RoleCompany Director
Correspondence Address26 Conduit Head Road
Cambridge
Cambridgeshire
CB3 0EY
Director NameMr Timothy James Cronin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameMr John Topp
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1994)
RoleManaging Director
Correspondence AddressDownland View The Cheelys
Horsted Keynes
West Sussex
RH17 7AY
Secretary NameMr Timothy James Cronin
NationalityBritish
StatusResigned
Appointed12 March 1991(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameMr Alexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 March 1994)
RoleCompany Director
Correspondence Address16 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTemple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 February 1996First Gazette notice for voluntary strike-off (1 page)
28 December 1995Application for striking-off (1 page)
11 September 1995Company name changed viking resins LIMITED\certificate issued on 12/09/95 (4 pages)
24 April 1995Full accounts made up to 31 December 1994 (6 pages)
24 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)