Leeds
West Yorkshire
LS26 8RE
Director Name | Robert Craven |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 06 April 2021) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 8a Beechwood Centre Church Street - Woodlesford Leeds West Yorkshire LS26 8RE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Robert Craven |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 January 2011) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 8a Beechwood Centre Church Street - Woodlesford Leeds West Yorkshire LS26 8RE |
Director Name | Ann Elizabeth Teasdale |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 8a Beechwood Centre Church Street - Woodlesford Leeds West Yorkshire LS26 8RE |
Director Name | Christopher Alan Teasdale |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2018) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 8a Beechwood Centre Church Street - Woodlesford Leeds West Yorkshire LS26 8RE |
Registered Address | 8a Beechwood Centre Church Street - Woodlesford Leeds West Yorkshire LS26 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Christopher Alan Teasdale 45.00% Ordinary |
---|---|
25 at £1 | Ann Elizabeth Teasdale 25.00% Ordinary |
15 at £1 | John Duggan 15.00% Ordinary |
15 at £1 | Robert Craven 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,624 |
Cash | £13,619 |
Current Liabilities | £67,878 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2018 | Termination of appointment of Ann Elizabeth Teasdale as a director on 1 September 2018 (1 page) |
12 October 2018 | Cessation of Christopher Alan Teasdale as a person with significant control on 1 September 2018 (1 page) |
12 October 2018 | Termination of appointment of Christopher Alan Teasdale as a director on 1 September 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
31 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Statement of capital following an allotment of shares on 20 October 2010
|
14 February 2012 | Statement of capital following an allotment of shares on 20 October 2010
|
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Appointment of Robert Craven as a director (3 pages) |
18 January 2011 | Appointment of Robert Craven as a director (3 pages) |
18 January 2011 | Termination of appointment of Robert Craven as a director (2 pages) |
18 January 2011 | Termination of appointment of Robert Craven as a director (2 pages) |
10 January 2011 | Appointment of Robert Craven as a director (3 pages) |
10 January 2011 | Appointment of Robert Craven as a director (3 pages) |
10 January 2011 | Appointment of John Peter Duggan as a director (3 pages) |
10 January 2011 | Appointment of John Peter Duggan as a director (3 pages) |
25 November 2010 | Appointment of Christopher Alan Teasdale as a director (3 pages) |
25 November 2010 | Appointment of Ann Teasdale as a director (3 pages) |
25 November 2010 | Appointment of Christopher Alan Teasdale as a director (3 pages) |
25 November 2010 | Appointment of Ann Teasdale as a director (3 pages) |
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Company name changed tass electrical LTD\certificate issued on 12/11/10
|
12 November 2010 | Company name changed tass electrical LTD\certificate issued on 12/11/10
|
12 November 2010 | Change of name notice (2 pages) |
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Change of name notice (2 pages) |
21 September 2010 | Incorporation (20 pages) |
21 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
21 September 2010 | Incorporation (20 pages) |
21 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |