Company NameG Temperley (Insurance Consultants) Limited
Company StatusDissolved
Company Number02275866
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 9 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJohn Stephen Nicholas Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address45 Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ
Secretary NameJohn Stephen Nicholas Gray
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address45 Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ
Director NameTeresa Burns
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(11 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 11 December 2007)
RoleInsurance Clerk
Correspondence Address3 Latimer Street
North Shields
Tyne & Wear
NE30 4EY
Director NameMrs Helen Gray
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 1999)
RoleInsurance Clerk
Correspondence Address26 Selwyn Avenue
Whitley Bay
Tyne & Wear
NE25 9DH
Director NameSuzanne Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2004)
RoleInsurance Clerk
Correspondence Address30 Ventnor Gardens
Whitley Bay
Tyne & Wear
NE26 1QB

Location

Registered AddressPlanet Place
Killingworth
Newcastle Upon Tyne
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth£11,135
Cash£100,320
Current Liabilities£156,232

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
1 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Return made up to 31/12/04; full list of members (5 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 July 2004Director resigned (1 page)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 May 2002Director's particulars changed (1 page)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/00
(7 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
(4 pages)
7 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1988Incorporation (11 pages)