Company NameTemperley Technical Services Limited
Company StatusDissolved
Company Number01173517
CategoryPrivate Limited Company
Incorporation Date11 June 1974(49 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Edith Temperley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleHousewife
Correspondence AddressLovely Hall Salesbury
Blackburn
Lancs
BB1 9EQ
Director NameMr George Gaskell Temperley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleStore Manager
Correspondence Address2 Heathfield Drive
Bolton
Lancashire
BL3 3RN
Director NameDr Tom Groome Temperley
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleConsultant Engineer
Correspondence AddressC/O Global Chemical & Maint Systems
PO Box 5114 Runi
Muscat
Oman
Secretary NameMrs Edith Temperley
NationalityBritish
StatusCurrent
Appointed14 September 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressLovely Hall Salesbury
Blackburn
Lancs
BB1 9EQ

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,662
Cash£5,211
Current Liabilities£42,815

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Statement of affairs (5 pages)
14 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2001Appointment of a voluntary liquidator (1 page)
6 November 2001Registered office changed on 06/11/01 from: 213 darwen road bromley cross bolton BL7 9BS (1 page)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 September 2000Return made up to 03/09/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 November 1999Return made up to 03/09/99; full list of members (7 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
8 September 1998Return made up to 03/09/98; no change of members (4 pages)
26 August 1998Full accounts made up to 31 December 1997 (12 pages)
8 September 1997Return made up to 03/09/97; no change of members (4 pages)
11 August 1997Full accounts made up to 31 December 1996 (13 pages)
20 September 1996Return made up to 03/09/96; full list of members (6 pages)
12 August 1996Full accounts made up to 31 December 1995 (12 pages)
12 September 1995Return made up to 03/09/95; no change of members (4 pages)
8 March 1995Accounts for a small company made up to 31 December 1994 (12 pages)