Company NameTansey Electrical Limited
DirectorsChristine Mary Tansey and Nigel Peter Tansey
Company StatusDissolved
Company Number02806433
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristine Mary Tansey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address62 Hertford Court
Hamview
Shirley
Surrey
CR0 7XB
Director NameNigel Peter Tansey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address62 Hertford Court
Hamview
Shirley
Surrey
CR0 7XB
Secretary NameChristine Mary Tansey
NationalityBritish
StatusCurrent
Appointed04 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address62 Hertford Court
Hamview
Shirley
Surrey
CR0 7XB
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameSheila Smith
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Gordon Avenue
Greasby
Wirral
Merseyside

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 January 1998Dissolved (1 page)
10 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
4 July 1996Liquidators statement of receipts and payments (5 pages)
1 June 1995Registered office changed on 01/06/95 from: NO1 dale street 1 exchange flags liverpool merseyside L2 2RW (1 page)
4 May 1995Return made up to 02/04/95; no change of members (4 pages)