Company NameTemplecombe Management Company Limited
Company StatusDissolved
Company Number09196947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 2014(9 years, 7 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Geoffrey Robson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed28 April 2016(1 year, 8 months after company formation)
Appointment Duration4 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Secretary NameRemus Management Limited (Corporation)
StatusClosed
Appointed31 August 2014(same day as company formation)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Mark Docherty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Karl William Arthur Endersby
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Matthew James Paine
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMrs Angela Tracy Riches
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2014(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2014(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressPersimmon House
Fulford
York
Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
3 May 2016Termination of appointment of Matthew James Paine as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Mark Docherty as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Angela Tracy Riches as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Karl William Arthur Endersby as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Karl William Arthur Endersby as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Angela Tracy Riches as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Mark Docherty as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Matthew James Paine as a director on 3 May 2016 (1 page)
28 April 2016Appointment of Mr Geoffrey Robson as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Geoffrey Robson as a director on 28 April 2016 (2 pages)
1 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
1 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
3 September 2014Appointment of Mr Karl William Arthur Endersby as a director on 31 August 2014 (2 pages)
3 September 2014Appointment of Matthew James Paine as a director on 31 August 2014 (2 pages)
3 September 2014Termination of appointment of Diana Elizabeth Redding as a director on 31 August 2014 (1 page)
3 September 2014Termination of appointment of Reddings Company Secretary Limited as a director on 31 August 2014 (1 page)
3 September 2014Appointment of Remus Management Limited as a secretary on 31 August 2014 (2 pages)
3 September 2014Appointment of Remus Management Limited as a secretary on 31 August 2014 (2 pages)
3 September 2014Appointment of Mr Mark Docherty as a director on 31 August 2014 (2 pages)
3 September 2014Termination of appointment of Reddings Company Secretary Limited as a secretary on 31 August 2014 (1 page)
3 September 2014Appointment of Matthew James Paine as a director on 31 August 2014 (2 pages)
3 September 2014Appointment of Ms Angela Tracy Riches as a director on 31 August 2014 (2 pages)
3 September 2014Termination of appointment of Reddings Company Secretary Limited as a director on 31 August 2014 (1 page)
3 September 2014Appointment of Ms Angela Tracy Riches as a director on 31 August 2014 (2 pages)
3 September 2014Termination of appointment of Reddings Company Secretary Limited as a secretary on 31 August 2014 (1 page)
3 September 2014Appointment of Mr Mark Docherty as a director on 31 August 2014 (2 pages)
3 September 2014Appointment of Mr Karl William Arthur Endersby as a director on 31 August 2014 (2 pages)
3 September 2014Termination of appointment of Diana Elizabeth Redding as a director on 31 August 2014 (1 page)
2 September 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York Yorkshire YO19 4FE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Persimmon House Fulford York Yorkshire YO19 4FE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York Yorkshire YO19 4FE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Persimmon House Fulford York Yorkshire YO19 4FE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Persimmon House Fulford York Yorkshire YO19 4FE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York Yorkshire YO19 4FE on 2 September 2014 (1 page)
31 August 2014Incorporation (35 pages)
31 August 2014Incorporation (35 pages)