Company NameTemple Welton Limited
DirectorsJanis Robinson and Peter O'Neill Robinson
Company StatusDissolved
Company Number00244504
CategoryPrivate Limited Company
Incorporation Date20 December 1929(94 years, 4 months ago)
Previous NameS.Robinson & Sons(Hull),Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameJanis Robinson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(61 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address12 Temple Close
Welton
Brough
North Humberside
HU15 1NX
Director NamePeter O'Neill Robinson
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(61 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleFuneral Director
Correspondence Address12 Temple Close
Welton
Brough
North Humberside
HU15 1NX
Secretary NamePeter O'Neill Robinson
NationalityBritish
StatusCurrent
Appointed08 May 1991(61 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address12 Temple Close
Welton
Brough
North Humberside
HU15 1NX

Location

Registered AddressKidsons Impey
Dunedin House 45 Percy Street
Hull North Humberside
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 March 1997Dissolved (1 page)
23 December 1996Return of final meeting in a members' voluntary winding up (4 pages)
23 December 1996Liquidators statement of receipts and payments (6 pages)
20 September 1996Liquidators statement of receipts and payments (4 pages)
14 August 1995Declaration of solvency (4 pages)
14 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 August 1995Appointment of a voluntary liquidator (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 424 hessle road hull HU3 3SE (1 page)
12 June 1995Return made up to 23/04/95; no change of members (4 pages)
27 April 1995Company name changed S.robinson & sons(hull),LIMITED\certificate issued on 28/04/95 (4 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)