About

Registered Number: 01571276
Date of Incorporation: 30/06/1981 (42 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Unit H, Tyburn Trading Estate, Ashold Farm Road, Erdington, Birmingham, B24 9QG

 

Templar Print & Design Ltd was founded on 30 June 1981 with its registered office in Ashold Farm Road, it has a status of "Dissolved". The current directors of this organisation are listed as Biles, Jane Cherry, Corfield, Barry James in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILES, Jane Cherry N/A 20 September 2005 1
CORFIELD, Barry James N/A 15 November 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 26 September 2016
TM01 - Termination of appointment of director 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 August 2015
AA01 - Change of accounting reference date 07 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 28 June 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 14 July 2008
363a - Annual Return 13 March 2008
363a - Annual Return 13 March 2008
363a - Annual Return 13 March 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 09 June 2006
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 11 October 2004
128(4) - Notice of assignment of name or new name to any class of shares 29 September 2004
363s - Annual Return 02 September 2004
395 - Particulars of a mortgage or charge 24 October 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 27 March 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 21 June 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 22 June 1999
363a - Annual Return 20 August 1998
AA - Annual Accounts 05 March 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 19 June 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 14 March 1996
288 - N/A 05 December 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 23 May 1994
AA - Annual Accounts 25 June 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 01 October 1992
AUD - Auditor's letter of resignation 17 September 1992
363s - Annual Return 09 June 1992
363a - Annual Return 13 August 1991
AA - Annual Accounts 04 June 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 25 June 1990
363 - Annual Return 20 November 1989
AA - Annual Accounts 15 November 1989
RESOLUTIONS - N/A 13 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 1989
363 - Annual Return 09 December 1988
AA - Annual Accounts 09 November 1988
395 - Particulars of a mortgage or charge 16 July 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 28 January 1988
395 - Particulars of a mortgage or charge 02 November 1987
287 - Change in situation or address of Registered Office 15 August 1987
CERTNM - Change of name certificate 06 July 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 21 November 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 June 2006 Outstanding

N/A

Debenture 15 October 2003 Outstanding

N/A

Rent deposit agreement 11 July 1988 Outstanding

N/A

Chattel mortgage. 21 October 1987 Outstanding

N/A

Debenture 10 July 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.