Company NameTemple Fields 512 Limited
Company StatusDissolved
Company Number04541609
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 6 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
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
Appointed21 December 2012(10 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 07 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF

Contact

Telephone01279 436211
Telephone regionBishops Stortford

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 Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
13 September 2021Application to strike the company off the register (3 pages)
14 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
2 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
2 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (13 pages)
11 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
28 August 2013Withdraw the company strike off application (2 pages)
28 August 2013Withdraw the company strike off application (2 pages)
20 February 2013Voluntary strike-off action has been suspended (1 page)
20 February 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
4 February 2013Application to strike the company off the register (3 pages)
4 February 2013Application to strike the company off the register (3 pages)
25 January 2013Appointment of Richard Atkinson as a director (3 pages)
25 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
25 January 2013Appointment of Richard Atkinson as a director (3 pages)
25 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of company's objects (2 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
3 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
1 October 2008Return made up to 20/09/08; full list of members (3 pages)
1 October 2008Return made up to 20/09/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
26 September 2007Return made up to 20/09/07; 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 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 October 2006Return made up to 20/09/06; full list of members (3 pages)
4 October 2006Return made up to 20/09/06; full list of members (3 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)
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 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
18 October 2004Return made up to 20/09/04; full list of members (2 pages)
18 October 2004Return made up to 20/09/04; full list of members (2 pages)
20 August 2004Return made up to 20/09/03; full list of members; amend (5 pages)
20 August 2004Return made up to 20/09/03; full list of members; amend (5 pages)
20 August 2004Registered office changed on 20/08/04 from: yule catto & co LTD central road harlow essex CM20 2BH (1 page)
20 August 2004Registered office changed on 20/08/04 from: yule catto & co LTD central road harlow essex CM20 2BH (1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2004Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Full accounts made up to 31 December 2003 (11 pages)
17 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2003Return made up to 20/09/03; full list of members (5 pages)
2 October 2003Return made up to 20/09/03; full list of members (5 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
25 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 September 2002Incorporation (17 pages)
20 September 2002Incorporation (17 pages)