Company NameTemplewall (U.K) Ltd
DirectorStephen William Templeman
Company StatusDissolved
Company Number03238911
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameStephen William Templeman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(same day as company formation)
RoleWindow Fixing
Country of ResidenceUnited Kingdom
Correspondence Address31 Regent Drive
Billericay
Essex
CM12 0GD
Secretary NameBrett Jason Templeman
NationalityBritish
StatusCurrent
Appointed15 February 2001(4 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleSite Supervisor
Correspondence Address21 Downham Road
Ramsden Heath
Essex
CM11 1PU
Secretary NameLee Marguerite Templeman
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCo Secretary
Correspondence Address17 Oates Road
Collier Row
Romford Esse
RM5 2DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Completion of winding up (1 page)
7 March 2005Order of court to wind up (1 page)
10 August 2004Return made up to 05/08/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 May 2004Ad 01/03/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2003Registered office changed on 04/02/03 from: 12 devizes road old town swindon wiltshire SN1 4BH (1 page)
10 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 17 oates road romford RM5 2DX (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Return made up to 16/08/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (9 pages)
16 September 1999Return made up to 16/08/99; no change of members (4 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
30 December 1998Full accounts made up to 31 March 1998 (9 pages)
8 September 1998Return made up to 16/08/98; no change of members (4 pages)
10 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 November 1997Return made up to 16/08/97; full list of members (6 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1996Director resigned (2 pages)
11 September 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (2 pages)
11 September 1996New director appointed (1 page)
16 August 1996Incorporation (17 pages)