Company NameSupreme Electrical Services Ltd
Company StatusDissolved
Company Number07382021
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameTASS Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Peter Duggan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(1 month after company formation)
Appointment Duration10 years, 5 months (closed 06 April 2021)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address8a Beechwood Centre Church Street - Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director NameRobert Craven
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(3 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 06 April 2021)
RoleElectrician
Country of ResidenceEngland
Correspondence Address8a Beechwood Centre Church Street - Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameRobert Craven
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 January 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address8a Beechwood Centre Church Street - Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director NameAnn Elizabeth Teasdale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address8a Beechwood Centre Church Street - Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director NameChristopher Alan Teasdale
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2018)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address8a Beechwood Centre Church Street - Woodlesford
Leeds
West Yorkshire
LS26 8RE

Location

Registered Address8a Beechwood Centre
Church Street - Woodlesford
Leeds
West Yorkshire
LS26 8RE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Christopher Alan Teasdale
45.00%
Ordinary
25 at £1Ann Elizabeth Teasdale
25.00%
Ordinary
15 at £1John Duggan
15.00%
Ordinary
15 at £1Robert Craven
15.00%
Ordinary

Financials

Year2014
Net Worth£6,624
Cash£13,619
Current Liabilities£67,878

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2018Termination of appointment of Ann Elizabeth Teasdale as a director on 1 September 2018 (1 page)
12 October 2018Cessation of Christopher Alan Teasdale as a person with significant control on 1 September 2018 (1 page)
12 October 2018Termination of appointment of Christopher Alan Teasdale as a director on 1 September 2018 (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
31 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
14 February 2012Statement of capital following an allotment of shares on 20 October 2010
  • GBP 100
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 20 October 2010
  • GBP 100
(3 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2011Appointment of Robert Craven as a director (3 pages)
18 January 2011Appointment of Robert Craven as a director (3 pages)
18 January 2011Termination of appointment of Robert Craven as a director (2 pages)
18 January 2011Termination of appointment of Robert Craven as a director (2 pages)
10 January 2011Appointment of Robert Craven as a director (3 pages)
10 January 2011Appointment of Robert Craven as a director (3 pages)
10 January 2011Appointment of John Peter Duggan as a director (3 pages)
10 January 2011Appointment of John Peter Duggan as a director (3 pages)
25 November 2010Appointment of Christopher Alan Teasdale as a director (3 pages)
25 November 2010Appointment of Ann Teasdale as a director (3 pages)
25 November 2010Appointment of Christopher Alan Teasdale as a director (3 pages)
25 November 2010Appointment of Ann Teasdale as a director (3 pages)
12 November 2010Change of name notice (2 pages)
12 November 2010Company name changed tass electrical LTD\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
12 November 2010Company name changed tass electrical LTD\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
12 November 2010Change of name notice (2 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Change of name notice (2 pages)
21 September 2010Incorporation (20 pages)
21 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
21 September 2010Incorporation (20 pages)
21 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)