Company NameTempleton Print Finishers Limited
Company StatusDissolved
Company Number07009781
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date17 April 2013 (11 years ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMrs Julie Templeton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Bottom
Low Moor
Bradford
West Yorkshire
BD12 0UA
Secretary NameMrs Julie Templeton
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Bottom
Low Moor
Bradford
West Yorkshire
BD12 0UA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

60 at £1Ronald Obank
60.00%
Ordinary
20 at £1Julie Templeton
20.00%
Ordinary
20 at £1Stephen Templeton
20.00%
Ordinary

Financials

Year2014
Net Worth-£6,714
Cash£1,225
Current Liabilities£64,149

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2013Final Gazette dissolved following liquidation (1 page)
17 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2013Final Gazette dissolved following liquidation (1 page)
17 January 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
17 January 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
19 July 2012Liquidators statement of receipts and payments to 11 July 2012 (12 pages)
19 July 2012Liquidators' statement of receipts and payments to 11 July 2012 (12 pages)
19 July 2012Liquidators' statement of receipts and payments to 11 July 2012 (12 pages)
14 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-12
(1 page)
14 July 2011Appointment of a voluntary liquidator (1 page)
14 July 2011Statement of affairs with form 4.19 (7 pages)
14 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2011Appointment of a voluntary liquidator (1 page)
14 July 2011Statement of affairs with form 4.19 (7 pages)
27 June 2011Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate HG1 2PE Uk on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate HG1 2PE Uk on 27 June 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Secretary's details changed for Julie Templeton on 4 September 2010 (1 page)
14 September 2010Director's details changed for Mrs Julie Templeton on 4 September 2010 (2 pages)
14 September 2010Secretary's details changed for Julie Templeton on 4 September 2010 (1 page)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 100
(4 pages)
14 September 2010Director's details changed for Mrs Julie Templeton on 4 September 2010 (2 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 100
(4 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 100
(4 pages)
14 September 2010Secretary's details changed for Julie Templeton on 4 September 2010 (1 page)
14 September 2010Director's details changed for Mrs Julie Templeton on 4 September 2010 (2 pages)
28 April 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
28 April 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
2 February 2010Statement of capital following an allotment of shares on 14 October 2009
  • GBP 99
(7 pages)
2 February 2010Statement of capital following an allotment of shares on 14 October 2009
  • GBP 99
(7 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
4 September 2009Incorporation (23 pages)
4 September 2009Appointment Terminated Secretary rwl registrars LIMITED (1 page)
4 September 2009Incorporation (23 pages)