Company NameTemporal Datawarehousing Limited
Company StatusDissolved
Company Number04274187
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePatrick John Foody
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Poppleton Drive
Tingley
Wakefield
West Yorkshire
WF3 1UZ
Secretary NameKathryn Alexander
NationalityBritish
StatusClosed
Appointed20 June 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hornbeam Road
Abronhill, Cumbernauld
Glasgow
G67 3NE
Scotland
Secretary NameKathryn Alexander
NationalityBritish
StatusResigned
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 May 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Hornbeam Road
Abronhill, Cumbernauld
Glasgow
G67 3NE
Scotland
Director NameMr Richard James Dilnot
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(9 months after company formation)
Appointment Duration4 years (resigned 08 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AF
Director NameDr David Ross
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(9 months after company formation)
Appointment Duration4 years (resigned 08 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland View
Main Street Alne
York
West Yorkshire
YO61 1RT
Secretary NameDr David Ross
NationalityBritish
StatusResigned
Appointed24 May 2002(9 months after company formation)
Appointment Duration4 years (resigned 08 June 2006)
RoleComp Consultant
Country of ResidenceEngland
Correspondence AddressWoodland View
Main Street Alne
York
West Yorkshire
YO61 1RT
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Armstrong Watson
Central House
St Pauls St
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
27 June 2007Registered office changed on 27/06/07 from: woodland view main street alne york north yorkshire YO61 1RT (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Return made up to 21/08/06; full list of members (7 pages)
7 September 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
20 June 2006Secretary resigned;director resigned (1 page)
20 June 2006Director resigned (1 page)
27 September 2005Return made up to 21/08/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
31 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
1 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
31 August 2003Registered office changed on 31/08/03 from: armstrong watson central house st pauls street leeds west yorkshire LS1 2TE (1 page)
15 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
23 July 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2002Secretary resigned (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 February 2002Director resigned (1 page)
9 October 2001New secretary appointed (2 pages)