About

Registered Number: 02262887
Date of Incorporation: 27/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Dingleberry Cottage, Ossetts Hole Lane, Claverdon Warks, CV35 8HN

 

T.C.D. Electronics Ltd was setup in 1988, it's status at Companies House is "Active". There are 6 directors listed as Cook, Alistair Mark, Cook, Alistair Mark, Freestone, Emily, Cook, Simon John, Cook, Betty Sarah, Cook, John Malcolm for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Alistair Mark 20 March 2006 - 1
FREESTONE, Emily 20 March 2006 - 1
COOK, Betty Sarah N/A 14 February 2006 1
COOK, John Malcolm N/A 08 May 1998 1
Secretary Name Appointed Resigned Total Appointments
COOK, Alistair Mark 20 March 2006 - 1
COOK, Simon John 08 May 1998 20 March 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 11 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
AA - Annual Accounts 16 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 15 September 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 23 September 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 05 February 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 06 October 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 08 September 1993
AUD - Auditor's letter of resignation 02 November 1992
AA - Annual Accounts 02 November 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 27 September 1991
363b - Annual Return 27 September 1991
363(287) - N/A 27 September 1991
288 - N/A 14 February 1991
363 - Annual Return 15 November 1990
AA - Annual Accounts 01 November 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
288 - N/A 22 September 1989
288 - N/A 22 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1989
288 - N/A 21 September 1989
287 - Change in situation or address of Registered Office 14 September 1989
287 - Change in situation or address of Registered Office 12 August 1988
288 - N/A 12 August 1988
NEWINC - New incorporation documents 27 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.