Company NameTeam Electrics Limited
Company StatusDissolved
Company Number00735668
CategoryPrivate Limited Company
Incorporation Date18 September 1962(61 years, 7 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(28 years, 10 months after company formation)
Appointment Duration22 years, 2 months (closed 01 October 2013)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address10 Back Thornhill Road
Longwood
Huddersfield
West Yorkshire
HD3 4UW
Secretary NameMrs Judith Lorraine Dixon
NationalityBritish
StatusClosed
Appointed01 August 1991(28 years, 10 months after company formation)
Appointment Duration22 years, 2 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sunny Bank Walk
Mirfield
West Yorkshire
WF14 0NH
Director NameMrs Judith Lorraine Dixon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(29 years, 8 months after company formation)
Appointment Duration21 years, 4 months (closed 01 October 2013)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address24 Sunny Bank Walk
Mirfield
West Yorkshire
WF14 0NH
Director NameMr Douglas Graham Hinde
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(28 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleElectrical Contractor
Correspondence Address69 Preston Road
Lytham St Annes
Lancashire
FY8 5BN

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

3k at £1Mrs Judith Lorraine Dixon
50.00%
Ordinary
3k at £1Mrs Wendy Gardner Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£16,449
Cash£1,784
Current Liabilities£64,318

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 October 2013Final Gazette dissolved following liquidation (1 page)
1 October 2013Final Gazette dissolved following liquidation (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
1 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
14 June 2012Liquidators' statement of receipts and payments to 10 April 2012 (9 pages)
14 June 2012Liquidators' statement of receipts and payments to 10 April 2012 (9 pages)
14 June 2012Liquidators statement of receipts and payments to 10 April 2012 (9 pages)
5 September 2011Registered office address changed from Unit 6 Grove Mills High Street Heckmondwike West Yorkshire Wf16 Oad on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Unit 6 Grove Mills High Street Heckmondwike West Yorkshire Wf16 Oad on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Unit 6 Grove Mills High Street Heckmondwike West Yorkshire Wf16 Oad on 5 September 2011 (2 pages)
19 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Statement of affairs with form 4.19 (5 pages)
19 April 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Statement of affairs with form 4.19 (5 pages)
19 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-11
(1 page)
12 October 2010Director's details changed for Mrs Judith Lorraine Dixon on 31 July 2010 (2 pages)
12 October 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 6,000
(5 pages)
12 October 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 6,000
(5 pages)
12 October 2010Director's details changed for Mr Michael Taylor on 31 July 2010 (2 pages)
12 October 2010Director's details changed for Mrs Judith Lorraine Dixon on 31 July 2010 (2 pages)
12 October 2010Director's details changed for Mr Michael Taylor on 31 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 August 2007Return made up to 31/07/07; full list of members (7 pages)
10 August 2007Return made up to 31/07/07; full list of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 September 2006Return made up to 31/07/06; full list of members (7 pages)
14 September 2006Return made up to 31/07/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2005Return made up to 31/07/05; full list of members (7 pages)
11 August 2005Return made up to 31/07/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 August 2003Return made up to 31/07/03; full list of members (7 pages)
10 August 2003Return made up to 31/07/03; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 July 2002Return made up to 31/07/02; full list of members (7 pages)
24 July 2002Return made up to 31/07/02; full list of members (7 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 July 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 August 1999Return made up to 31/07/99; no change of members (4 pages)
2 August 1999Return made up to 31/07/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 July 1998Return made up to 31/07/98; full list of members (6 pages)
29 July 1998Return made up to 31/07/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 July 1997Return made up to 31/07/97; no change of members (4 pages)
30 July 1997Return made up to 31/07/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 August 1996Return made up to 31/07/96; no change of members (4 pages)
15 August 1996Return made up to 31/07/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
26 May 1992Ad 12/05/92--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages)
26 May 1992Particulars of contract relating to shares (2 pages)
26 May 1992Ad 12/05/92--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages)
26 May 1992Particulars of contract relating to shares (2 pages)