Company NameF & G Electronics Limited
Company StatusDissolved
Company Number02578088
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameAnn Deborah Dufton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressForget Me Not Cottage
1 Lotherton Lane Aberford
Leeds
LS25 3DA
Secretary NameAnn Deborah Dufton
NationalityBritish
StatusClosed
Appointed28 March 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressForget Me Not Cottage
1 Lotherton Lane Aberford
Leeds
LS25 3DA
Director NameClifford Titterrell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(3 months after company formation)
Appointment Duration11 years, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address165 Rugby Road
Binley Woods
Coventry
West Midlands
CV3 2AY
Director NameStephen Titterrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 14 January 2003)
RoleElectrical Engineer
Correspondence Address100 Wainbody Avenue South
Coventry
CV3 6BZ
Director NameAndrew Sebastian Revans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1991(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 March 1991)
RoleAccountant
Correspondence Address6 Hancock Street
Stretford
Manchester
Lancashire
M32 8WH
Secretary NameKevin Peter Simmons
NationalityBritish
StatusResigned
Appointed12 March 1991(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 March 1991)
RoleChartered Accountant
Correspondence Address29 Albert Road
Hale
Altrincham
Cheshire
WA15 9AH
Director NameDavid Dufton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressWhite Rose Lodge Green Farm Lane
Thursford
Fakenham
Norfolk
NR21 0BX
Director NameJane Appleyard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1994)
RoleSales Administrator
Correspondence Address42 Haighside Way
Rothwell
Leeds
Yorkshire
LS26 0UG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAhed House
Ossett
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,171
Cash£5,736
Current Liabilities£5,854

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
3 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 February 2001Return made up to 30/01/01; full list of members (8 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 March 2000Return made up to 30/01/00; full list of members (8 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 1999New director appointed (2 pages)
24 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1996Amended accounts made up to 31 March 1996 (7 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)