This company is commonly known as Temple Wood Access Limited. The company was founded 18 years ago and was given the registration number 05636385. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | TEMPLE WOOD ACCESS LIMITED |
---|---|---|
Company Number | : | 05636385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 November 2005 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Ballingdon Road, London, England, SW11 6AJ | Director | 05 July 2015 | Active |
34 Gun Lane, Knebworth, SG3 6BH | Secretary | 22 March 2007 | Active |
The Old Post House, 7 The Causeway, Steventon, Abingdon, OX13 6SE | Secretary | 10 March 2006 | Active |
40 Gironde Road, London, SW6 7DX | Secretary | 25 November 2005 | Active |
11, Grosvenor Hill, London, United Kingdom, W1K 3QA | Director | 25 November 2005 | Active |
14, Hays Mews, London, United Kingdom, W1J 5PT | Director | 10 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-04 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-15 | Address | Change registered office address company with date old address new address. | Download |
2016-03-15 | Gazette | Gazette notice compulsory. | Download |
2016-03-14 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-03-14 | Resolution | Resolution. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Address | Change registered office address company with date old address new address. | Download |
2015-07-14 | Officers | Appoint person director company with name date. | Download |
2015-07-14 | Officers | Termination director company with name termination date. | Download |
2015-07-14 | Address | Change registered office address company with date old address new address. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Address | Change registered office address company with date old address new address. | Download |
2014-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-19 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.