London
NW11 7TJ
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Receiver's abstract of receipts and payments to 13 January 2010 (2 pages) |
29 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
29 January 2010 | Receiver's abstract of receipts and payments to 10 January 2010 (2 pages) |
29 January 2010 | Receiver's abstract of receipts and payments to 13 January 2010 (2 pages) |
29 January 2010 | Receiver's abstract of receipts and payments to 10 January 2010 (2 pages) |
29 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
10 February 2009 | Receiver's abstract of receipts and payments to 10 January 2009 (2 pages) |
10 February 2009 | Receiver's abstract of receipts and payments to 10 January 2009 (2 pages) |
20 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 June 2002 | Return made up to 27/10/01; full list of members (6 pages) |
18 June 2002 | Return made up to 27/10/01; full list of members (6 pages) |
3 April 2002 | Administrative Receiver's report (24 pages) |
3 April 2002 | Administrative Receiver's report (24 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: centenary house 95 manchester road rochdale lancashire OL11 4JG (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: centenary house 95 manchester road rochdale lancashire OL11 4JG (1 page) |
14 January 2002 | Appointment of receiver/manager (1 page) |
14 January 2002 | Appointment of receiver/manager (1 page) |
20 July 2001 | Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page) |
20 July 2001 | Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2001 | Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2001 | Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
25 January 2001 | Particulars of mortgage/charge (7 pages) |
25 January 2001 | Particulars of mortgage/charge (7 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: trafalgar buildings nelson street rochdale lancashire OL16 1NL (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: trafalgar buildings nelson street rochdale lancashire OL16 1NL (1 page) |
15 November 2000 | Memorandum and Articles of Association (11 pages) |
15 November 2000 | Memorandum and Articles of Association (11 pages) |
6 November 2000 | Company name changed the health construction group li mited\certificate issued on 07/11/00 (2 pages) |
6 November 2000 | Company name changed the health construction group li mited\certificate issued on 07/11/00 (2 pages) |
27 October 2000 | Incorporation (17 pages) |
27 October 2000 | Incorporation (17 pages) |