Company NameTemple Contracts Limited
Company StatusDissolved
Company Number08188180
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Michael Feltham
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dencourt Crescent
Basildon
SS14 1SP
Secretary NameLouise Feltham
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Dencourt Crescent
Basildon
SS14 1SP

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1John Feltham
75.00%
Ordinary
1 at £1Louise Feltham
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,501
Cash£8,784
Current Liabilities£27,615

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(4 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(4 pages)
27 July 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
27 July 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(4 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(4 pages)
19 August 2014Current accounting period shortened from 30 August 2013 to 31 July 2013 (1 page)
19 August 2014Current accounting period shortened from 30 August 2013 to 31 July 2013 (1 page)
20 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
20 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(4 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(4 pages)
22 August 2012Incorporation (21 pages)
22 August 2012Incorporation (21 pages)