Company NameTempchange Limited
Company StatusDissolved
Company Number05419394
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameUK Helicopter Emergency Medical Services (H.E.M.S.)Limited

Business Activity

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

Directors

Director NameMr Grahame Pickering
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address119 Stockton Road
Darlington
County Durham
DL1 2RZ
Secretary NamePaul Andrew Atkinson
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 South Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AF
Director NameMr Andrew Cameron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleFundraising Manager
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameDr Gareth Edward Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleDoctor
Country of ResidenceEngland
Correspondence Address25 Wood Lane Close
Iver
Buckinghamshire
SL0 0LH
Director NameMr Clifford Gale
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleAir Operations Manager
Country of ResidenceEngland
Correspondence Address6 Orchid Park
Haywards Heath
West Sussex
RH16 3JF
Director NameDr Jeremy David Richard Henning
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleDoctor
Country of ResidenceEngland
Correspondence Address41 Castle Dyke Wynd
Yarm
Cleveland
TS15 9DE
Director NameMr John Tickner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAppledown
Broadwater Lane
Copsale
West Sussex
RH13 6QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNorthumberland Wing
The Imperial Centre
Grange Road, Darlington
County Durham
DL1 5NQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
6 October 2008Application for striking-off (2 pages)
9 June 2008Return made up to 08/04/08; full list of members (5 pages)
6 February 2008Memorandum and Articles of Association (12 pages)
31 January 2008Company name changed uk helicopter emergency medical services (H.E.M.S.) LIMITED\certificate issued on 31/01/08 (2 pages)
21 September 2007New director appointed (1 page)
22 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
18 April 2007Return made up to 08/04/07; full list of members (3 pages)
17 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 May 2006Return made up to 08/04/06; full list of members (6 pages)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Ad 14/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 May 2005New director appointed (2 pages)