Company NameT B Electrical Limited
Company StatusDissolved
Company Number03574440
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRonald Miller
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressIvy House
Main Street North Leverton
Retford
Nottinghamshire
DN22 0AR
Director NameMr Nicholas John Mountford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Farm
Moss Hill, Stockton Brook
Stoke On Trent
Staffordshire
ST9 9NW
Director NameBarry Ronald Pemberton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(2 years, 12 months after company formation)
Appointment Duration22 years, 10 months
RoleContracts
Correspondence Address9 Franklin Close
Stapenhill
Burton On Trent
Staffordshire
DE15 9AN
Director NameSteven John Harrison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(3 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address9 Riverside Walk
Helmshore
Rossendale
Lancashire
BB4 4PR
Director NameMr Roger Barry Shone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(3 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mewies Close
Main Street
Walton Upon Trent
South Derbyshire
DE12 8LZ
Secretary NameMr Roger Barry Shone
NationalityBritish
StatusCurrent
Appointed23 January 2002(3 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mewies Close
Main Street
Walton Upon Trent
South Derbyshire
DE12 8LZ
Director NameAshley Gregory Jansen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath House
Tollgate
Maidenhead
Berkshire
SL6 4LJ
Director NameBrian Patrick Russell
Date of BirthMay 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Stocton Close
Guildford
Surrey
GU1 1HR
Secretary NameNicholas John Mountford
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore House Leek Lane
Biddulph Moor Leek
Stoke On Trent
ST8 7NG
Secretary NameAshley Gregory Jansen
NationalityBritish
StatusResigned
Appointed06 April 1999(10 months, 1 week after company formation)
Appointment Duration2 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath House
Tollgate
Maidenhead
Berkshire
SL6 4LJ
Secretary NameMr Nicholas John Mountford
NationalityBritish
StatusResigned
Appointed11 May 1999(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Farm
Moss Hill, Stockton Brook
Stoke On Trent
Staffordshire
ST9 9NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,638
Cash£13,721
Current Liabilities£179,478

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 February 2005Dissolved (1 page)
11 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
10 August 2002Registered office changed on 10/08/02 from: 907 leek new road baddeley green stoke on trent staffordshire ST2 7HQ (1 page)
8 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2002Statement of affairs (6 pages)
8 August 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: unit 2 leekbrook industrial est cheadle road leek staffordshire ST13 7AP (1 page)
16 June 2001New director appointed (2 pages)
15 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
1 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 March 2000Return made up to 03/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Ad 11/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1999Secretary resigned;director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: unit 2 leekbrook industrial est cheadle road leek staffordshire ST13 7AP (1 page)
23 November 1999Registered office changed on 23/11/99 from: park house hedgerley lane gerrards cross buckinghamshire SL9 7NP (1 page)
7 October 1999New director appointed (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: c/o stirling m & e broombank road, sheepbridge ind estate chesterfield derbyshire S41 9QJ (1 page)
9 June 1998Secretary resigned (1 page)
3 June 1998Incorporation (17 pages)