Company NameT S Electronic Services Limited
Company StatusDissolved
Company Number02637451
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Shirley Heather Shaddick
NationalityBritish
StatusClosed
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
140 Wilbury Road
Letchworth
Hertfordshire
SG6 4JG
Director NameMrs Shirley Heather Shaddick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(1 week, 3 days after company formation)
Appointment Duration14 years (closed 30 August 2005)
RoleCompany Director And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
140 Wilbury Road
Letchworth
Hertfordshire
SG6 4JG
Director NameMr Stephen Edward Shaddick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(1 week, 3 days after company formation)
Appointment Duration14 years (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Roundhouse
140 Wilbury Road
Letchworth
Hertfordshire
SG6 4JG
Director NameMr Michael Edward Goddard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(1 year, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 30 August 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Southfields
Letchworth
Hertfordshire
SG6 4NA
Director NameAnthony Frederick Wallhead
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991
Appointment Duration1 year, 9 months (resigned 16 February 1993)
RoleElectrical Engineer
Correspondence Address43 Woodland Way
Stevenage
Hertfordshire
SG2 8BU
Director NameJanet Valerie Swann
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Cartwright Road
Royston
Hertfordshire
SG8 9ET
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Gross Profit£2,681,497
Net Worth£736,467
Cash£288
Current Liabilities£1,650,028

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
23 December 2004Receiver's abstract of receipts and payments (2 pages)
23 December 2004Receiver ceasing to act (1 page)
11 August 2004Receiver's abstract of receipts and payments (2 pages)
19 August 2003Receiver's abstract of receipts and payments (3 pages)
13 May 2002Statement of Affairs in administrative receivership following report to creditors (21 pages)
8 March 2002Registered office changed on 08/03/02 from: 60/62 london road kingston upon thames surrey KT2 6QZ (1 page)
1 March 2002Appointment of receiver/manager (1 page)
25 February 2002Director resigned (1 page)
16 August 2001Return made up to 13/08/01; full list of members (7 pages)
10 May 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
2 February 2001New director appointed (2 pages)
15 August 2000Return made up to 13/08/00; full list of members (7 pages)
10 April 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
18 August 1999Return made up to 13/08/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
6 May 1998£ ic 100000/90520 06/04/98 £ sr 9480@1=9480 (1 page)
20 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (6 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1996Director's particulars changed (1 page)
16 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 January 1996Ad 14/12/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
15 August 1995Return made up to 13/08/95; full list of members (4 pages)
27 June 1995£ nc 10000/100000 12/05/95 (1 page)
27 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)