Company NameTemple Dormant Limited
Company StatusDissolved
Company Number07584965
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Alex Robinson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden House Sardinia Street
Leeds
LS10 1BH
Director NameMr Antony James Sitek
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden House Sardinia Street
Leeds
LS10 1BH
Director NameMr Martin Russell Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 31 May 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden House Sardinia Street
Leeds
LS10 1BH
Director NameMr Michael John Fraser Dring
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2018(7 years after company formation)
Appointment Duration4 years, 2 months (closed 31 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden House Sardinia Street
Leeds
LS10 1BH

Location

Registered Address3 Linden House
Sardinia Street
Leeds
LS10 1BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£4,775
Cash£3,053
Current Liabilities£24,185

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 March 2020Voluntary strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (1 page)
25 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
(3 pages)
25 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
(3 pages)
16 May 2018Registered office address changed from Tek House Westland Square Leeds West Yorkshire LS11 5SS to 3 Linden House Sardinia Street Leeds LS10 1BH on 16 May 2018 (1 page)
15 May 2018Appointment of Mr Michael John Fraser Dring as a director on 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
14 February 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 November 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
(4 pages)
11 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
(4 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 150
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 150
(4 pages)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 150
(4 pages)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 150
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
16 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
12 March 2013Director's details changed for Mr Martin Russell Smith on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Martin Russell Smith on 11 March 2013 (2 pages)
19 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(3 pages)
19 December 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 December 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 November 2012Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
30 November 2012Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
30 November 2012Company name changed tomtek LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Company name changed tomtek LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Appointment of Mr Martin Russell Smith as a director (2 pages)
20 November 2012Appointment of Mr Martin Russell Smith as a director (2 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Mr Antony James Sitek on 24 January 2012 (2 pages)
8 May 2012Director's details changed for Mr Antony James Sitek on 24 January 2012 (2 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Mr Thomas Alex Robinson on 24 January 2012 (2 pages)
8 May 2012Director's details changed for Mr Thomas Alex Robinson on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from the Waterfront Salts Mill Road Shipley BD17 7EZ United Kingdom on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from the Waterfront Salts Mill Road Shipley BD17 7EZ United Kingdom on 24 January 2012 (2 pages)
30 March 2011Incorporation (23 pages)
30 March 2011Incorporation (23 pages)