Company NameTTR Electronics Limited
Company StatusDissolved
Company Number03140751
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 3 months ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)
Previous NameCaldorn Limited

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameMr Clifford Ronald Ford
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(2 months after company formation)
Appointment Duration19 years, 8 months (closed 10 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address87 Cadbury Road
Sunbury On Thames
Middlesex
TW16 7LS
Secretary NameMr Clifford Ronald Ford
NationalityBritish
StatusClosed
Appointed08 October 2003(7 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Cadbury Road
Sunbury On Thames
Middlesex
TW16 7LS
Director NameChristine Marle Wright
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(7 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 10 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSareth Cottage
68 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameChristine Marle Wright
NationalityBritish
StatusClosed
Appointed10 October 2003(7 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSareth Cottage
68 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameGraham Martin Rendell
NationalityBritish
StatusResigned
Appointed22 February 1996(2 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 October 2003)
RoleEngineer
Correspondence AddressBye Ways
Send Marsh Road, Ripley
Woking
Surrey
GU23 6JR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01932 782823
Telephone regionWeybridge

Location

Registered Address87 Cadbury Road
Sunbury
Middlesex
TW16 7LS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Clifford Ronald Ford
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,892
Cash£35,609
Current Liabilities£520

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
22 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 January 2010Director's details changed for Mr Clifford Ronald Ford on 4 December 2009 (2 pages)
3 January 2010Director's details changed for Mr Clifford Ronald Ford on 4 December 2009 (2 pages)
3 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
3 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Mr Clifford Ronald Ford on 4 December 2009 (2 pages)
3 January 2010Director's details changed for Christine Marle Wright on 4 December 2009 (2 pages)
3 January 2010Director's details changed for Christine Marle Wright on 4 December 2009 (2 pages)
3 January 2010Director's details changed for Christine Marle Wright on 4 December 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 22/12/06; full list of members (2 pages)
3 January 2007Return made up to 22/12/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 22/12/04; full list of members (7 pages)
6 January 2005Return made up to 22/12/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 February 2004New secretary appointed (1 page)
16 February 2004New secretary appointed (1 page)
12 January 2004Return made up to 22/12/03; full list of members (7 pages)
12 January 2004Return made up to 22/12/03; full list of members (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 January 2003Return made up to 22/12/02; full list of members (6 pages)
6 January 2003Return made up to 22/12/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 January 2002Return made up to 22/12/01; full list of members (6 pages)
2 January 2002Return made up to 22/12/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 January 2001Return made up to 22/12/00; full list of members (6 pages)
4 January 2001Return made up to 22/12/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 January 1999Return made up to 22/12/98; no change of members (4 pages)
13 January 1999Return made up to 22/12/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
11 February 1998Return made up to 22/12/97; no change of members (4 pages)
11 February 1998Return made up to 22/12/97; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
13 January 1997Return made up to 22/12/96; full list of members (6 pages)
13 January 1997Return made up to 22/12/96; full list of members (6 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 March 1996Director resigned (1 page)
15 March 1996Nc inc already adjusted 22/02/96 (1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1996Registered office changed on 15/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
15 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Nc inc already adjusted 22/02/96 (1 page)
15 March 1996Registered office changed on 15/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
15 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996New director appointed (2 pages)
4 March 1996Company name changed caldorn LIMITED\certificate issued on 05/03/96 (2 pages)
4 March 1996Company name changed caldorn LIMITED\certificate issued on 05/03/96 (2 pages)
22 December 1995Incorporation (28 pages)
22 December 1995Incorporation (28 pages)