Company NameT.S.L. Electrical & Building Services Limited
DirectorRoy Nigel Townson
Company StatusDissolved
Company Number04646432
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Previous NameTomorrow's Contracts Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Roy Nigel Townson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(2 months, 1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ancliffe Lane
Bolton Le Sands
Carnforth
LA5 8DS
Secretary NameTerrence Michael John Murfin
NationalityBritish
StatusCurrent
Appointed14 April 2006(3 years, 2 months after company formation)
Appointment Duration18 years
RoleAccountant
Correspondence Address22 Hardwick Street
Buxton
Derbyshire
SK17 6DH
Director NameGary Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 14 April 2006)
RoleCompany Director
Correspondence Address5 Milestone House
Main Street
Kirkby Lonsdale
Lancashire
LA6 2FE
Secretary NameGary Smith
NationalityBritish
StatusResigned
Appointed24 July 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2006)
RoleCompany Director
Correspondence Address5 Milestone House
Main Street
Kirkby Lonsdale
Lancashire
LA6 2FE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2004)
Correspondence AddressBank House
Market Street Whaley Bridge
High Peak
SK23 7AA

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£103,095
Cash£6,905
Current Liabilities£157,500

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Notice of move from Administration to Dissolution (18 pages)
21 September 2007Administrator's progress report (18 pages)
25 April 2007Administrator's progress report (14 pages)
11 January 2007Result of meeting of creditors (34 pages)
12 December 2006Statement of administrator's proposal (33 pages)
23 November 2006Statement of affairs (6 pages)
26 October 2006Registered office changed on 26/10/06 from: 22 montgomery chambers hardwick street buxton derbyshire SK17 6DH (1 page)
25 October 2006Appointment of an administrator (1 page)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (1 page)
25 January 2006Return made up to 23/01/06; full list of members (2 pages)
25 January 2006Location of register of members (1 page)
25 January 2006Registered office changed on 25/01/06 from: bank house market street whaley bridge high peak SK23 7AA (1 page)
25 January 2006Location of debenture register (1 page)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004New secretary appointed (3 pages)
9 November 2004Secretary resigned (2 pages)
24 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 August 2004Compulsory strike-off action has been discontinued (1 page)
2 August 2004Return made up to 23/01/04; full list of members (7 pages)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 April 2003Company name changed tomorrow's contracts LIMITED\certificate issued on 18/04/03 (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page)