Company NameTemplemore Mvi Limited
Company StatusDissolved
Company Number02185922
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)
Dissolution Date27 January 1998 (26 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTreon Anoup
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 27 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX
Director NameDavid Peter Aykroyd
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 27 January 1998)
RoleCompany Director
Correspondence AddressSweethills
Nun Monkton
York
North Yorkshire
YO26 8ET
Director NameAntony Clive Blakey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 27 January 1998)
RoleCompany Director
Correspondence AddressFlat 1
5 Riverdale Road
Twickenham
Middlesex
TW1 2BT
Director NameMr Antony Blakey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 27 January 1998)
RoleCompany Director
Correspondence Address23 Ridgeway
Wimbledon
London
Sw19
Secretary NameTreon Anoup
NationalityBritish
StatusClosed
Appointed13 May 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX

Location

Registered AddressC/O Price Waterhouse
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
16 April 1997Receiver ceasing to act (1 page)
15 April 1997Receiver's abstract of receipts and payments (2 pages)
15 April 1997Receiver's abstract of receipts and payments (2 pages)
16 May 1996Receiver's abstract of receipts and payments (2 pages)
11 May 1995Receiver's abstract of receipts and payments (4 pages)