Company NameTemple Farm Brewery Limited
Company StatusDissolved
Company Number04427563
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameStiletto Paper Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameJennifer Lockwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26a Grosvenor Road
Westcliff On Sea
Essex
SS0 8EN
Secretary NameRichard John Lockwood
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26a Grosvenor Road
Westcliffe On Sea
Essex
SS0 8EN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address177 London Road
Southend On Sea
Essex
SS1 1PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
13 June 2012Application to strike the company off the register (3 pages)
13 June 2012Application to strike the company off the register (3 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(4 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 May 2010Director's details changed for Jennifer Lockwood on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Jennifer Lockwood on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Jennifer Lockwood on 1 October 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
25 October 2008Company name changed stiletto paper LIMITED\certificate issued on 28/10/08 (2 pages)
25 October 2008Company name changed stiletto paper LIMITED\certificate issued on 28/10/08 (2 pages)
24 October 2008Director's Change of Particulars / jennifer goudge / 01/09/2008 / Surname was: goudge, now: lockwood; HouseName/Number was: , now: 26A; Street was: 26A grosvenor road, now: grosvenor road (1 page)
24 October 2008Director's change of particulars / jennifer goudge / 01/09/2008 (1 page)
11 September 2008Accounts made up to 31 March 2008 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
17 January 2008Accounts made up to 31 March 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
26 May 2006Return made up to 30/04/06; full list of members (6 pages)
26 May 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/05/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2006Accounts made up to 31 March 2006 (5 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 November 2005Accounts made up to 31 March 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 June 2005Return made up to 30/04/05; full list of members (3 pages)
6 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 January 2005Registered office changed on 29/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
29 January 2005Registered office changed on 29/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
20 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Return made up to 30/04/04; full list of members (6 pages)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 April 2004Accounts made up to 31 March 2004 (2 pages)
23 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 March 2004Accounts made up to 31 March 2003 (2 pages)
19 May 2003Return made up to 30/04/03; full list of members (6 pages)
19 May 2003Return made up to 30/04/03; full list of members (6 pages)
25 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
19 June 2002Registered office changed on 19/06/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (2 pages)
13 May 2002Director resigned (2 pages)
13 May 2002Director resigned (2 pages)
13 May 2002Secretary resigned (2 pages)
13 May 2002Registered office changed on 13/05/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
13 May 2002Registered office changed on 13/05/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
30 April 2002Incorporation (16 pages)