Company NameTemple Somerville (P. & D.) Limited
Company StatusDissolved
Company Number01466396
CategoryPrivate Limited Company
Incorporation Date12 December 1979(44 years, 3 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMichael Joseph Keighery
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1992(12 years, 8 months after company formation)
Appointment Duration23 years, 11 months (closed 26 July 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Director NamePeter Ian Turner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(21 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Secretary NamePeter Ian Turner
NationalityBritish
StatusClosed
Appointed17 December 2002(23 years after company formation)
Appointment Duration13 years, 7 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Director NameAlan William Clift
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(12 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 April 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Director NameRaymond Temple Somerville
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 August 1993)
RoleCo Director
Correspondence AddressChurch House The Village
Prestbury
Macclesfield
Cheshire
SK10 4DG
Secretary NameLeila Caryll
NationalityBritish
StatusResigned
Appointed15 August 1992(12 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address15 Balmoral Grange
Prestwich
Manchester
Lancashire
M25 0GZ
Secretary NameRaymond Temple Somerville
NationalityBritish
StatusResigned
Appointed15 August 1993(13 years, 8 months after company formation)
Appointment Duration5 months (resigned 18 January 1994)
RoleCompany Director
Correspondence AddressChurch House The Village
Prestbury
Macclesfield
Cheshire
SK10 4DG
Director NameLeila Caryll
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(13 years, 11 months after company formation)
Appointment Duration9 years (resigned 17 December 2002)
RoleSecretary
Correspondence Address15 Balmoral Grange
Prestwich
Manchester
Lancashire
M25 0GZ
Director NameJeffrey Heaton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(20 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 August 2005)
RoleContracts Manager
Correspondence Address5 Sandy Lane
Orrell
Wigan
Lancashire
WN5 7AY

Location

Registered AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£108,629
Cash£2,580
Current Liabilities£632,728

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
26 April 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
19 May 2015Liquidators statement of receipts and payments to 25 April 2015 (15 pages)
19 May 2015Liquidators' statement of receipts and payments to 25 April 2015 (15 pages)
19 May 2015Liquidators' statement of receipts and payments to 25 April 2015 (15 pages)
15 May 2014Liquidators statement of receipts and payments to 25 April 2014 (17 pages)
15 May 2014Liquidators' statement of receipts and payments to 25 April 2014 (17 pages)
15 May 2014Liquidators' statement of receipts and payments to 25 April 2014 (17 pages)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Statement of affairs with form 4.19 (9 pages)
7 May 2013Statement of affairs with form 4.19 (9 pages)
7 May 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Registered office address changed from 582 Broadway Chadderton Oldham Lancashire OL9 9NF on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 582 Broadway Chadderton Oldham Lancashire OL9 9NF on 19 April 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 43
(5 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 43
(5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
30 August 2011Secretary's details changed for Peter Ian Turner on 15 August 2011 (1 page)
30 August 2011Secretary's details changed for Peter Ian Turner on 15 August 2011 (1 page)
30 August 2011Director's details changed for Michael Joseph Keighery on 15 August 2011 (2 pages)
30 August 2011Director's details changed for Peter Ian Turner on 15 August 2011 (2 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Peter Ian Turner on 15 August 2011 (2 pages)
30 August 2011Director's details changed for Michael Joseph Keighery on 15 August 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 September 2010Director's details changed for Michael Joseph Keighery on 15 August 2010 (2 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Michael Joseph Keighery on 15 August 2010 (2 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
15 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
15 September 2009Capitals not rolled up (2 pages)
15 September 2009Capitals not rolled up (2 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
7 February 2009Director's change of particulars / michael keighery / 21/11/2008 (1 page)
7 February 2009Director's change of particulars / michael keighery / 21/11/2008 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Return made up to 15/08/08; full list of members (4 pages)
30 October 2008Return made up to 15/08/08; full list of members (4 pages)
6 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 August 2008Ad 19/06/08\gbp si [email protected]=2\gbp ic 39/41\ (2 pages)
6 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 August 2008Ad 19/06/08\gbp si [email protected]=2\gbp ic 39/41\ (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Return made up to 15/08/07; no change of members (7 pages)
12 October 2007Return made up to 15/08/07; no change of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 15/08/06; full list of members (7 pages)
19 October 2006Return made up to 15/08/06; full list of members (7 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 15/08/05; full list of members (7 pages)
18 August 2005Return made up to 15/08/05; full list of members (7 pages)
16 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 August 2004Return made up to 15/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2004Return made up to 15/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 September 2003Return made up to 15/08/03; full list of members (7 pages)
25 September 2003Return made up to 15/08/03; full list of members (7 pages)
26 February 2003£ ic 54/39 17/12/02 £ sr 15@1=15 (1 page)
26 February 2003£ ic 54/39 17/12/02 £ sr 15@1=15 (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
2 January 2003Resolutions
  • RES13 ‐ Sub div shares 17/12/02
(1 page)
2 January 2003Secretary resigned;director resigned (1 page)
2 January 2003S-div 17/12/02 (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
2 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
2 January 2003S-div 17/12/02 (2 pages)
2 January 2003Resolutions
  • RES13 ‐ Sub div shares 17/12/02
(1 page)
19 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 August 2002Return made up to 15/08/02; full list of members (9 pages)
17 August 2002Return made up to 15/08/02; full list of members (9 pages)
16 June 2002Resolutions
  • RES13 ‐ Leasehold of £82000 10/06/02
(1 page)
16 June 2002Resolutions
  • RES13 ‐ Leasehold of £82000 10/06/02
(1 page)
11 March 2002Ad 25/01/02--------- £ si 3@1=3 £ ic 51/54 (2 pages)
11 March 2002Ad 25/01/02--------- £ si 3@1=3 £ ic 51/54 (2 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
6 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
6 November 2001£ sr 49@1 07/04/00 (1 page)
6 November 2001£ sr 49@1 07/04/00 (1 page)
22 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 August 2001Return made up to 15/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2001Return made up to 15/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2001Registered office changed on 10/07/01 from: 16 honey street red bank manchester M8 8RU (1 page)
10 July 2001Registered office changed on 10/07/01 from: 16 honey street red bank manchester M8 8RU (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
11 August 2000Return made up to 15/08/00; full list of members (8 pages)
11 August 2000Return made up to 15/08/00; full list of members (8 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
23 February 2000Memorandum and Articles of Association (12 pages)
23 February 2000Memorandum and Articles of Association (12 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
17 September 1999Return made up to 15/08/99; no change of members (5 pages)
17 September 1999Return made up to 15/08/99; no change of members (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1998Return made up to 15/08/98; no change of members (5 pages)
21 August 1998Return made up to 15/08/98; no change of members (5 pages)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
3 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 September 1997Return made up to 15/08/97; full list of members (7 pages)
29 September 1997Return made up to 15/08/97; full list of members (7 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 August 1995Return made up to 15/08/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)
14 August 1995Return made up to 15/08/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 August 1994Accounts for a small company made up to 31 March 1994 (7 pages)
11 August 1994Return made up to 15/08/94; full list of members (6 pages)
3 March 1994Director resigned;new director appointed (2 pages)
27 January 1994Declaration of satisfaction of mortgage/charge (1 page)
19 August 1993Accounts for a small company made up to 31 March 1993 (6 pages)
19 August 1993Return made up to 15/08/93; full list of members (6 pages)
1 October 1992Accounts for a small company made up to 31 March 1992 (7 pages)
28 September 1992Return made up to 15/08/92; no change of members (5 pages)
10 October 1991Accounts for a small company made up to 31 March 1991 (6 pages)
23 September 1991Return made up to 15/08/91; no change of members (6 pages)
24 September 1990Return made up to 15/08/90; full list of members (6 pages)
24 September 1990Return made up to 15/08/90; full list of members (6 pages)
24 September 1990Accounts for a small company made up to 31 March 1990 (5 pages)
26 September 1989Accounts for a small company made up to 31 March 1989 (5 pages)
26 September 1989Return made up to 29/08/89; full list of members (6 pages)
14 March 1989Director resigned (2 pages)
18 August 1988Return made up to 01/08/88; full list of members (7 pages)
18 August 1988Accounts for a small company made up to 31 March 1988 (6 pages)
1 July 1988Return made up to 31/12/87; full list of members (7 pages)
1 July 1988Accounts for a small company made up to 31 March 1987 (6 pages)
20 April 1988New director appointed (2 pages)
12 May 1987Full accounts made up to 31 March 1986 (12 pages)
2 April 1987Return made up to 31/12/86; full list of members (4 pages)
10 June 1986New director appointed (2 pages)
12 December 1979Certificate of incorporation (1 page)
12 December 1979Certificate of incorporation (1 page)