Company NameTeasdale Electrical Limited
DirectorFay Lynette Goss
Company StatusDissolved
Company Number01116182
CategoryPrivate Limited Company
Incorporation Date1 June 1973(50 years, 11 months ago)
Previous NameTeasdale Electrical Engineering & Installations Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameFay Lynette Goss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2002(28 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleAdministrator
Correspondence Address142 Queen Edith Way
Cambridge
Cambridgeshire
CB1 8NL
Director NameMr Terence Arnall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(18 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 1999)
RoleContracts Engineer
Correspondence AddressChellah Heol Nazareth
Pontyates
Dyfed
SA15 5TB
Wales
Director NameMr James Patrick Gavin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(18 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 1999)
RoleContracts Engineer
Correspondence Address10 Linden Close
Bryncoch
Neath
West Glamorgan
SA10 7UW
Wales
Director NameKenneth John Wright
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(18 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 1999)
RoleCompany Accountant
Correspondence AddressThe Gables 57a Long Acre
Murton
Swansea
SA3 3AX
Wales
Secretary NameKenneth John Wright
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(18 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressThe Gables 57a Long Acre
Murton
Swansea
SA3 3AX
Wales
Director NameRoyston Goss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2000)
RoleAccountant
Correspondence Address142 Queen Edith's Way
Cambridge
Cambridgeshire
CB1 8NL
Secretary NameMalcolm Ernest Rash
NationalityBritish
StatusResigned
Appointed20 August 1999(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 2000)
RoleChartered Accountant
Correspondence Address5 The Hall
Brockhall
Northamptonshire
NN7 4NS
Director NameMalcolm Ernest Rash
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2001)
RoleChartered Accountant
Correspondence Address5 The Hall
Brockhall
Northamptonshire
NN7 4NS
Secretary NameKenneth John Wright
NationalityBritish
StatusResigned
Appointed01 September 2000(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2002)
RoleCompany Director
Correspondence AddressThe Gables 57a Long Acre
Murton
Swansea
SA3 3AX
Wales
Director NameFay Lynette Goss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 2001(28 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2002)
RoleAdministrator
Correspondence AddressMartyn House
Victoria Street
Alderney
Channel Islands
GY9 3TA

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,828,601
Gross Profit£505,903
Net Worth£441,235
Cash£159,997
Current Liabilities£406,588

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 2004Dissolved (1 page)
15 March 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
30 September 2003Registered office changed on 30/09/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page)
26 June 2003Liquidators statement of receipts and payments (5 pages)
22 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: stadium house 182 neath road landore swansea SA1 2JT (1 page)
1 July 2002Appointment of a voluntary liquidator (1 page)
1 July 2002Statement of affairs (5 pages)
21 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
13 November 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 29/03/01; full list of members (7 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 291 high street epping essex CM16 4DA (1 page)
5 February 2001Director resigned (1 page)
27 November 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
7 September 2000Company name changed teasdale electrical engineering & installations LIMITED\certificate issued on 08/09/00 (2 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
14 July 2000Accounts made up to 30 September 1999 (13 pages)
18 May 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Secretary resigned;director resigned (1 page)
13 October 1999Declaration of assistance for shares acquisition (4 pages)
13 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 October 1999Registered office changed on 13/10/99 from: kemys way swansea enterprise park morriston swansea SA6 8QF (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
28 September 1999Particulars of mortgage/charge (4 pages)
6 September 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Return made up to 29/03/99; full list of members (6 pages)
25 April 1999Accounts made up to 30 September 1998 (12 pages)
24 March 1998Return made up to 29/03/98; no change of members (4 pages)
24 March 1998Accounts made up to 30 September 1997 (12 pages)
30 April 1997Accounts made up to 30 September 1996 (12 pages)
30 April 1997Return made up to 29/03/97; no change of members (4 pages)
1 April 1996Accounts made up to 30 September 1995 (12 pages)
22 March 1996Return made up to 29/03/96; full list of members (6 pages)
3 April 1995Return made up to 29/03/95; no change of members (4 pages)
3 April 1995Accounts made up to 30 September 1994 (12 pages)
1 June 1973Certificate of incorporation (1 page)