Company NameTempleventure Limited
Company StatusDissolved
Company Number02081045
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 4 months ago)
Dissolution Date18 May 1999 (24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stanley Henry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Director NameMr Neil Wallace Wright
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
Stellinghall
Newton
Northumberland
NE43 7UR
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed22 October 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 18 May 1999)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameMr Geoffrey Taylor Crute
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE

Location

Registered Address101,Jesmond Road
Newcastle Upon Tyne
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 July 2008Bona Vacantia disclaimer (1 page)
26 January 1999First Gazette notice for voluntary strike-off (1 page)
8 December 1998Application for striking-off (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
7 November 1997Return made up to 23/10/97; no change of members (6 pages)
6 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
28 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1996Return made up to 23/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)