About

Registered Number: 06009982
Date of Incorporation: 27/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 9 months ago)
Registered Address: 8 The Beeches, Sharlston Common, Wakefield, West Yorkshire, WF4 1ES,

 

Total Electrical Solutions (Leeds) Ltd was founded on 27 November 2006. The current directors of the business are listed as Shillito, Brenda, Bainbridge, Ross, Shillito, Adam James. We do not know the number of employees at Total Electrical Solutions (Leeds) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINBRIDGE, Ross 02 July 2012 07 July 2014 1
SHILLITO, Adam James 27 November 2006 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SHILLITO, Brenda 27 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 February 2017
AA - Annual Accounts 22 August 2016
AD01 - Change of registered office address 19 February 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 08 July 2014
AA01 - Change of accounting reference date 05 June 2014
DISS40 - Notice of striking-off action discontinued 04 April 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 03 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 September 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 31 August 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 08 March 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.