Company NameTemple Fields 511 Limited
Company StatusDissolved
Company Number04503263
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NamePrimewheel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(1 week, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 23 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed27 August 2002(3 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 23 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Secretary NameMr Andrew David Burnett
NationalityBritish
StatusResigned
Appointed13 August 2002(1 week, 1 day after company formation)
Appointment Duration2 weeks (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(4 years 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
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressYulecatto Building Temple Fields
Central Road
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1000 at £1Yule Catto Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Application to strike the company off the register (3 pages)
21 December 2012Application to strike the company off the register (3 pages)
18 September 2012Statement of capital on 18 September 2012
  • GBP 1
(4 pages)
18 September 2012Solvency Statement dated 14/09/12 (1 page)
18 September 2012Resolutions
  • RES13 ‐ Share premium cancelled 14/09/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2012Statement by Directors (1 page)
18 September 2012Solvency statement dated 14/09/12 (1 page)
18 September 2012Statement of capital on 18 September 2012
  • GBP 1
(4 pages)
18 September 2012Statement by directors (1 page)
18 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 14/09/2012
(2 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
19 July 2012Appointment of Richard Atkinson as a director on 13 July 2012 (3 pages)
19 July 2012Appointment of Richard Atkinson as a director (3 pages)
18 July 2012Termination of appointment of Adrian Whitfield as a director (2 pages)
18 July 2012Termination of appointment of Adrian Michael Whitfield as a director on 13 July 2012 (2 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 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 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 2012Statement of company's objects (2 pages)
8 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 5 August 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)
30 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 August 2009Return made up to 05/08/09; full list of members (5 pages)
18 August 2009Return made up to 05/08/09; full list of members (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts made up to 31 December 2007 (3 pages)
21 August 2008Return made up to 05/08/08; full list of members (3 pages)
21 August 2008Return made up to 05/08/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (8 pages)
28 October 2007Accounts made up to 31 December 2006 (8 pages)
4 September 2007Return made up to 05/08/07; full list of members (2 pages)
4 September 2007Return made up to 05/08/07; 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 (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (8 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)
5 September 2006Return made up to 05/08/06; full list of members (3 pages)
5 September 2006Return made up to 05/08/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
15 September 2005Return made up to 05/08/05; full list of members (2 pages)
15 September 2005Return made up to 05/08/05; full list of members (2 pages)
29 September 2004Return made up to 05/08/04; full list of members (6 pages)
29 September 2004Return made up to 05/08/04; full list of members (6 pages)
9 June 2004Full accounts made up to 31 December 2003 (8 pages)
9 June 2004Full accounts made up to 31 December 2003 (8 pages)
14 April 2004Ad 18/06/03--------- £ si 998@1 (2 pages)
14 April 2004Ad 18/06/03--------- £ si 998@1 (2 pages)
30 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Return made up to 05/08/03; full list of members (6 pages)
23 September 2003Return made up to 05/08/03; full list of members (6 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
14 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
14 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Ad 28/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2002New secretary appointed (2 pages)
7 October 2002Company name changed primewheel LIMITED\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed primewheel LIMITED\certificate issued on 07/10/02 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
20 August 2002Registered office changed on 20/08/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
5 August 2002Incorporation (19 pages)
5 August 2002Incorporation (19 pages)