Company NameTemplewell Consultants Ltd
Company StatusDissolved
Company Number04446690
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Obinna Ihezue
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 16 January 2007)
RolePsychiatrist
Correspondence Address916 Deaware Avenue
Apartment 4 D
Buffalo
New York 14209
United States
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed21 June 2002(4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressMcKenzie Knight & Partners Ltd
597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£249
Cash£300
Current Liabilities£5,166

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
23 August 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 July 2006Director's particulars changed (1 page)
29 June 2005Return made up to 10/06/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 July 2004Return made up to 10/06/04; full list of members (3 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
11 June 2003Return made up to 10/06/03; full list of members (3 pages)
10 June 2003Director's particulars changed (1 page)
6 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2002£ nc 100/200 25/06/02 (1 page)
6 August 2002Ad 25/06/02--------- £ si 109@1=109 £ ic 1/110 (2 pages)
10 July 2002New director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
1 July 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)