Company NameTempus Technologies Ltd.
Company StatusDissolved
Company Number04140411
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 4 months ago)
Dissolution Date4 July 2023 (10 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services

Directors

Director NameMr Daniel Quenten Beverley
Date of BirthNovember 1983 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed01 February 2017(16 years after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Harrington Road
Chorley
PR7 1JZ
Director NameMr Joseph Leece
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBurlington House
4 Burlington Gardens Leyland
Preston
Lancashire
PR25 3PX
Secretary NameLinda Ann Leece
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
4 Burlington Gardens Leyland
Preston
Lancashire
PR25 3PX
Director NameJacob Petchey
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 years after company formation)
Appointment Duration10 years, 3 months (resigned 28 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Belthorpe Thorny Lane
Bishop Wilton
York
YO42 1SB
Secretary NameMrs Elizabeth Margaret Petchey
StatusResigned
Appointed22 October 2012(11 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 May 2022)
RoleCompany Director
Correspondence AddressHigh Belthorpe Thorny Lane
Bishop Wilton
York
YO42 1SB

Location

Registered AddressHigh Belthorpe Thorny Lane
Bishop Wilton
York
YO42 1SB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton

Shareholders

1 at £1Elizabeth Petchey
50.00%
Ordinary
1 at £1Jacob Petchey
50.00%
Ordinary

Financials

Year2014
Net Worth£5,127
Cash£6,929
Current Liabilities£6,900

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
10 June 2022Termination of appointment of Jacob Petchey as a director on 28 May 2022 (1 page)
10 June 2022Cessation of Jacob Stephen Petchey as a person with significant control on 17 May 2022 (1 page)
10 June 2022Termination of appointment of Elizabeth Margaret Petchey as a secretary on 27 May 2022 (1 page)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
15 April 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
28 January 2022Registered office address changed from 1 Bournes Row Hoghton Preston PR5 0DR England to High Belthorpe Thorny Lane Bishop Wilton York YO42 1SB on 28 January 2022 (1 page)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Total exemption full accounts made up to 31 January 2021 (5 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
25 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
7 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
19 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
19 February 2018Notification of Daniel Quenten Beverley as a person with significant control on 1 February 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Appointment of Mr Daniel Quenten Beverley as a director on 1 February 2017 (2 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Appointment of Mr Daniel Quenten Beverley as a director on 1 February 2017 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
1 October 2015Registered office address changed from 32 Liptrott Road Chorley PR7 2NA to 1 Bournes Row Hoghton Preston PR5 0DR on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 32 Liptrott Road Chorley PR7 2NA to 1 Bournes Row Hoghton Preston PR5 0DR on 1 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
25 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
22 October 2012Appointment of Mrs Elizabeth Margaret Petchey as a secretary (1 page)
22 October 2012Termination of appointment of Joseph Leece as a director (1 page)
22 October 2012Termination of appointment of Linda Leece as a secretary (1 page)
22 October 2012Appointment of Mrs Elizabeth Margaret Petchey as a secretary (1 page)
22 October 2012Termination of appointment of Linda Leece as a secretary (1 page)
22 October 2012Registered office address changed from Burlington House 4 Burlington Gardens Leyland, Preston Lancashire PR25 3PX on 22 October 2012 (1 page)
22 October 2012Termination of appointment of Joseph Leece as a director (1 page)
22 October 2012Registered office address changed from Burlington House 4 Burlington Gardens Leyland, Preston Lancashire PR25 3PX on 22 October 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
16 February 2012Appointment of Jacob Petchey as a director (2 pages)
16 February 2012Appointment of Jacob Petchey as a director (2 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Joseph Leece on 28 December 2009 (2 pages)
12 January 2010Director's details changed for Joseph Leece on 28 December 2009 (2 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
15 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Registered office changed on 22/01/2009 from burlingtonhouse 4 burlington gardens leyland, preston lancashire PR25 3PX (1 page)
22 January 2009Return made up to 27/12/08; full list of members (3 pages)
22 January 2009Location of debenture register (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Return made up to 27/12/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from burlingtonhouse 4 burlington gardens leyland, preston lancashire PR25 3PX (1 page)
22 January 2009Location of debenture register (1 page)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 January 2008Return made up to 27/12/07; full list of members (2 pages)
21 January 2008Return made up to 27/12/07; full list of members (2 pages)
16 April 2007Partial exemption accounts made up to 31 January 2007 (4 pages)
16 April 2007Partial exemption accounts made up to 31 January 2007 (4 pages)
16 January 2007Location of debenture register (1 page)
16 January 2007Registered office changed on 16/01/07 from: burlington house 4 burlington gardens, leyland preston lancashire PR5 2PX (1 page)
16 January 2007Return made up to 27/12/06; full list of members (2 pages)
16 January 2007Location of register of members (1 page)
16 January 2007Location of register of members (1 page)
16 January 2007Return made up to 27/12/06; full list of members (2 pages)
16 January 2007Location of debenture register (1 page)
16 January 2007Registered office changed on 16/01/07 from: burlington house 4 burlington gardens, leyland preston lancashire PR5 2PX (1 page)
21 April 2006Partial exemption accounts made up to 31 January 2006 (4 pages)
21 April 2006Partial exemption accounts made up to 31 January 2006 (4 pages)
6 January 2006Return made up to 27/12/05; full list of members (6 pages)
6 January 2006Return made up to 27/12/05; full list of members (6 pages)
25 November 2005Partial exemption accounts made up to 31 January 2005 (4 pages)
25 November 2005Partial exemption accounts made up to 31 January 2005 (4 pages)
23 March 2005Return made up to 12/01/05; full list of members (6 pages)
23 March 2005Return made up to 12/01/05; full list of members (6 pages)
12 November 2004Partial exemption accounts made up to 31 January 2004 (5 pages)
12 November 2004Partial exemption accounts made up to 31 January 2004 (5 pages)
7 January 2004Return made up to 12/01/04; full list of members (6 pages)
7 January 2004Return made up to 12/01/04; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
11 September 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
8 March 2003Return made up to 12/01/03; full list of members (6 pages)
8 March 2003Return made up to 12/01/03; full list of members (6 pages)
24 July 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
24 July 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
5 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Incorporation (15 pages)
12 January 2001Incorporation (15 pages)