Company NameTSP Electrical Limited
Company StatusDissolved
Company Number04149629
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)
Dissolution Date11 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Harrison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address21 Bramstan Gardens
Bramley
Leeds
West Yorkshire
LS13 3JQ
Director NameMr Paul David Waddington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address74 Low Ash Drive
Wrose
Shipley
BD18 1JH
Secretary NameMr Paul David Waddington
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address74 Low Ash Drive
Wrose
Shipley
BD18 1JH

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2016Final Gazette dissolved following liquidation (1 page)
11 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
11 March 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
27 August 2015Liquidators' statement of receipts and payments to 27 June 2015 (14 pages)
27 August 2015Liquidators statement of receipts and payments to 27 June 2015 (14 pages)
27 August 2015Liquidators' statement of receipts and payments to 27 June 2015 (14 pages)
18 August 2014Liquidators' statement of receipts and payments to 27 June 2014 (20 pages)
18 August 2014Liquidators statement of receipts and payments to 27 June 2014 (20 pages)
18 August 2014Liquidators' statement of receipts and payments to 27 June 2014 (20 pages)
28 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 January 2013Administrator's progress report to 6 December 2012 (8 pages)
17 January 2013Administrator's progress report to 6 December 2012 (8 pages)
17 January 2013Administrator's progress report to 6 December 2012 (8 pages)
11 September 2012Result of meeting of creditors (3 pages)
11 September 2012Result of meeting of creditors (3 pages)
10 August 2012Statement of administrator's proposal (20 pages)
10 August 2012Statement of administrator's proposal (20 pages)
18 June 2012Registered office address changed from 1 Ellinthorpe Street Off Wakefield Road Bradford West Yorkshire BD4 7ND on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from 1 Ellinthorpe Street Off Wakefield Road Bradford West Yorkshire BD4 7ND on 18 June 2012 (2 pages)
15 June 2012Appointment of an administrator (1 page)
15 June 2012Appointment of an administrator (1 page)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Director's details changed for Gary Harrison on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Paul David Waddington on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Paul David Waddington on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Gary Harrison on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Gary Harrison on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Paul David Waddington on 1 October 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Return made up to 29/01/09; full list of members (4 pages)
5 February 2009Return made up to 29/01/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Ad 08/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2007Ad 08/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2007Return made up to 29/01/07; full list of members (2 pages)
30 January 2007Return made up to 29/01/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 29/01/06; full list of members (7 pages)
30 March 2006Return made up to 29/01/06; full list of members (7 pages)
17 June 2005Registered office changed on 17/06/05 from: 39 adelaide street bradford west yorkshire BD5 0EA (1 page)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Registered office changed on 17/06/05 from: 39 adelaide street bradford west yorkshire BD5 0EA (1 page)
7 February 2005Return made up to 29/01/05; full list of members (7 pages)
7 February 2005Return made up to 29/01/05; full list of members (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 February 2004Return made up to 29/01/04; full list of members (7 pages)
18 February 2004Return made up to 29/01/04; full list of members (7 pages)
23 June 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Registered office changed on 02/05/03 from: liongate house stanage shelf halifax west yorkshire HX3 7PR (1 page)
2 May 2003Registered office changed on 02/05/03 from: liongate house stanage shelf halifax west yorkshire HX3 7PR (1 page)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Registered office changed on 31/05/02 from: liongate house stangate lane shelt halifax HX3 7PR (1 page)
31 May 2002Registered office changed on 31/05/02 from: liongate house stangate lane shelt halifax HX3 7PR (1 page)
12 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
12 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
25 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
29 January 2001Incorporation (16 pages)
29 January 2001Incorporation (16 pages)