Company NameTarragon Electrical Services Limited
Company StatusDissolved
Company Number03572622
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Helen Hainsworth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 days after company formation)
Appointment Duration16 years (closed 04 June 2014)
RoleDirector/Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Church View
Blackwell
Alfreton
Derbyshire
DE55 5LD
Secretary NameSecretarial Office Services Limited (Corporation)
StatusClosed
Appointed01 March 2002(3 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 04 June 2014)
Correspondence AddressUnit 6 Heritage Business Centre
Derby Road
Belper
Derbyshire
DE56 1SW
Director NameMidlands Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address36 Bridge Street
Belper
Derbyshire
DE56 1AX
Secretary NameMidlands Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address36 Bridge Street
Belper
Derbyshire
DE56 1AX

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Carl Hainsworth
50.00%
Ordinary
1 at 1Ms Helen Hainsworth
50.00%
Ordinary

Financials

Year2014
Net Worth£62,737
Cash£7,295
Current Liabilities£272,081

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
4 March 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
10 April 2013Liquidators' statement of receipts and payments to 1 February 2013 (15 pages)
10 April 2013Liquidators statement of receipts and payments to 1 February 2013 (15 pages)
10 April 2013Liquidators' statement of receipts and payments to 1 February 2013 (15 pages)
10 April 2013Liquidators statement of receipts and payments to 1 February 2013 (15 pages)
12 March 2012Liquidators statement of receipts and payments to 1 February 2012 (14 pages)
12 March 2012Liquidators' statement of receipts and payments to 1 February 2012 (14 pages)
12 March 2012Liquidators' statement of receipts and payments to 1 February 2012 (14 pages)
12 March 2012Liquidators statement of receipts and payments to 1 February 2012 (14 pages)
8 February 2011Statement of affairs with form 4.19 (7 pages)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Statement of affairs with form 4.19 (7 pages)
8 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2011Registered office address changed from Unit 2 Birchwood Way Somercotes Alfreton Derbyshire DE55 4QQ United Kingdom on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Unit 2 Birchwood Way Somercotes Alfreton Derbyshire DE55 4QQ United Kingdom on 20 January 2011 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 June 2010Compulsory strike-off action has been discontinued (2 pages)
19 June 2010Compulsory strike-off action has been discontinued (2 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 2
(4 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 2
(4 pages)
16 June 2010Director's details changed for Mrs Helen Hainsworth on 29 May 2010 (2 pages)
16 June 2010Secretary's details changed for Secretarial Office Services Limited on 29 May 2010 (1 page)
16 June 2010Director's details changed for Mrs Helen Hainsworth on 29 May 2010 (2 pages)
16 June 2010Secretary's details changed for Secretarial Office Services Limited on 29 May 2010 (1 page)
3 June 2010Compulsory strike-off action has been suspended (1 page)
3 June 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Secretary's change of particulars / secretarial office services LIMITED / 31/05/2009 (1 page)
11 June 2009Return made up to 29/05/09; full list of members (3 pages)
11 June 2009Secretary's change of particulars / secretarial office services LIMITED / 31/05/2009 (1 page)
11 June 2009Return made up to 29/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 November 2008Return made up to 29/05/08; full list of members (3 pages)
14 November 2008Return made up to 29/05/08; full list of members (3 pages)
29 May 2008Return made up to 29/05/07; full list of members (3 pages)
29 May 2008Director's change of particulars / helen hainsworth / 01/07/2007 (1 page)
29 May 2008Director's change of particulars / helen hainsworth / 01/07/2007 (1 page)
29 May 2008Return made up to 29/05/07; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from unit 2 major house wimsey way alfreton trading est alfreton derbyshire DE55 4LS (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 2 major house wimsey way alfreton trading est alfreton derbyshire DE55 4LS (1 page)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 29/05/06; full list of members (2 pages)
5 June 2007Return made up to 29/05/06; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 July 2005Return made up to 29/05/05; full list of members (2 pages)
6 July 2005Return made up to 29/05/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
30 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
15 June 2004Registered office changed on 15/06/04 from: whiteley road ripley derbyshire DE5 3QL (1 page)
15 June 2004Registered office changed on 15/06/04 from: whiteley road ripley derbyshire DE5 3QL (1 page)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 September 2003Return made up to 29/05/03; full list of members (6 pages)
9 September 2003Return made up to 29/05/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 2002New secretary appointed (2 pages)
23 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 November 2000Return made up to 29/05/00; full list of members (6 pages)
22 November 2000Return made up to 29/05/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 July 1999Return made up to 29/05/99; full list of members (6 pages)
20 July 1999Return made up to 29/05/99; full list of members (6 pages)
29 June 1998Registered office changed on 29/06/98 from: 36 bridge street belper derbyshire DE56 1AX (1 page)
29 June 1998Registered office changed on 29/06/98 from: 36 bridge street belper derbyshire DE56 1AX (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
29 May 1998Incorporation (16 pages)
29 May 1998Incorporation (16 pages)