Company NameT F Electronics Limited
DirectorsBernard Lynn Marr and David Stirling Brown
Company StatusLiquidation
Company NumberSC083239
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Bernard Lynn Marr
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1989(6 years, 2 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeneholme Acomb Drive
Wylam
Northumberland
NE41 8BD
Director NameDavid Stirling Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1993(10 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address49 Buchanan Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BB
Scotland
Secretary NameDavid Stirling Brown
NationalityBritish
StatusCurrent
Appointed23 August 2002(19 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address49 Buchanan Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BB
Scotland
Director NameThomas Farrell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address12 East Thornlie Street
Wishaw
Lanarkshire
ML2 8AU
Scotland
Director NameJames Allan Marr
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 February 2001)
RoleCompany Director
Correspondence Address2 Peppermires
Brancepeth
Durham
County Durham
DH7 8ED
Director NameArthur John Marshall
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 August 1993)
RoleCompany Director
Correspondence Address17 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Director NameJohn Rochester Martin
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 August 1993)
RoleCompany Director
Correspondence Address36 Beach Road
Tynemouth
North Shields
Tyne & Wear
NE30 2QT
Secretary NameMr Arthur John Marshall
NationalityBritish
StatusResigned
Appointed28 July 1989(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Westfield
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YB
Director NameAnthony Terence Docherty
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(10 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 June 2002)
RoleCompany Director
Correspondence AddressHighfield House
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Secretary NameAnthony Terence Docherty
NationalityBritish
StatusResigned
Appointed06 August 1993(10 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 June 2002)
RoleCompany Director
Correspondence AddressHighfield House
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX

Location

Registered AddressSouth Caldeen Road
Coatbridge
Lanarkshire
ML5 4EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Financials

Year2002
Net Worth-£156,892
Cash£233
Current Liabilities£500,856

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due17 September 2016 (overdue)

Filing History

13 August 2003Court order notice of winding up (1 page)
13 August 2003Notice of winding up order (1 page)
13 August 2003Court order notice of winding up (1 page)
13 August 2003Notice of winding up order (1 page)
5 June 2003Appointment of a provisional liquidator (1 page)
5 June 2003Appointment of a provisional liquidator (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Return made up to 03/09/02; full list of members (7 pages)
30 September 2002Return made up to 03/09/02; full list of members (7 pages)
5 July 2002Secretary resigned;director resigned (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
21 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 September 2001Return made up to 03/09/01; full list of members (7 pages)
19 September 2001Return made up to 03/09/01; full list of members (7 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
12 September 2000Return made up to 03/09/00; full list of members (7 pages)
12 September 2000Return made up to 03/09/00; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 1999Return made up to 03/09/99; full list of members (6 pages)
5 October 1999Return made up to 03/09/99; full list of members (6 pages)
1 October 1999Share certificate (1 page)
1 October 1999Share certificate (1 page)
14 September 1999Amended accounts made up to 31 March 1999 (7 pages)
14 September 1999Amended accounts made up to 31 March 1999 (7 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1998Ad 01/12/98--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages)
16 December 1998Ad 01/12/98--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages)
11 September 1998Return made up to 03/09/98; no change of members (4 pages)
11 September 1998Return made up to 03/09/98; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 February 1998Registered office changed on 11/02/98 from: block 5 carfin industrial estate motherwell ML1 4XE (1 page)
11 February 1998Registered office changed on 11/02/98 from: block 5 carfin industrial estate motherwell ML1 4XE (1 page)
24 September 1997Return made up to 03/09/97; full list of members (6 pages)
24 September 1997Return made up to 03/09/97; full list of members (6 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 November 1996Memorandum and Articles of Association (3 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 November 1996Memorandum and Articles of Association (3 pages)
17 September 1996Return made up to 03/09/96; no change of members (4 pages)
17 September 1996Return made up to 03/09/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 September 1995Return made up to 03/09/95; no change of members (4 pages)
21 September 1995Return made up to 03/09/95; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 July 1994Dec mort/charge * (1 page)
15 July 1994Dec mort/charge * (1 page)