ANGLO-AMERICAN CABLES LIMITED

Register to unlock more data on OkredoRegister

ANGLO-AMERICAN CABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02077864

Incorporation date

26/11/1986

Size

Dormant

Contacts

Registered address

Registered address

Manchester International Office Centre, Styal Road, Suite 13, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon22/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/06/2014
First Gazette notice for voluntary strike-off
dot icon28/05/2014
Application to strike the company off the register
dot icon13/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon13/04/2014
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2013-12-15
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon24/02/2013
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2013-02-22
dot icon24/02/2013
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2013-02-22
dot icon08/01/2013
Registered office address changed from C/O Raydex Cdt Ltd Church Street Littleborough Lancashire OL15 8YJ on 2013-01-09
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon31/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/07/2010
Termination of appointment of Michael Buescher as a director
dot icon10/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon10/03/2010
Director's details changed for Kevin Bloomfield on 2010-03-10
dot icon10/03/2010
Director's details changed for Michael Edward Buescher on 2010-03-10
dot icon10/03/2010
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2010-03-10
dot icon13/05/2009
Return made up to 22/02/09; full list of members
dot icon29/03/2009
Full accounts made up to 2008-12-31
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 22/02/08; full list of members
dot icon26/12/2007
New director appointed
dot icon26/12/2007
Director resigned
dot icon05/12/2007
Full accounts made up to 2006-12-31
dot icon11/04/2007
Auditor's resignation
dot icon12/03/2007
Full accounts made up to 2005-12-31
dot icon26/02/2007
Auditor's resignation
dot icon22/02/2007
Return made up to 22/02/07; full list of members
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Director resigned
dot icon15/02/2007
Director's particulars changed
dot icon27/11/2006
Full accounts made up to 2004-12-31
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon17/04/2006
Return made up to 22/02/06; full list of members
dot icon19/12/2005
Return made up to 22/02/05; full list of members
dot icon06/12/2005
Registered office changed on 07/12/05 from: c/o raydex cdt LTD gladden place west gillibrands skelmersdale lancashire WN8 9SX
dot icon25/08/2004
New director appointed
dot icon10/08/2004
New secretary appointed;new director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Secretary resigned;director resigned
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Director resigned
dot icon29/07/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon05/04/2004
Full accounts made up to 2003-07-31
dot icon16/03/2004
Return made up to 22/02/04; full list of members
dot icon07/03/2004
Registered office changed on 08/03/04 from: 12 the parks newton le willows merseyside WA12 0JQ
dot icon15/04/2003
Full accounts made up to 2002-07-31
dot icon28/02/2003
Return made up to 22/02/03; full list of members
dot icon17/12/2002
Secretary resigned;director resigned
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon15/09/2002
Auditor's resignation
dot icon27/05/2002
Full accounts made up to 2001-07-31
dot icon05/03/2002
Return made up to 22/02/02; full list of members
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Director resigned
dot icon15/07/2001
Registered office changed on 16/07/01 from: zeal court moorfield road yeadon leeds LS19 7BN
dot icon25/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Full accounts made up to 2000-07-31
dot icon27/02/2001
Return made up to 22/02/01; full list of members
dot icon06/04/2000
Full accounts made up to 1999-07-31
dot icon28/02/2000
Director's particulars changed
dot icon23/02/2000
Return made up to 25/02/00; full list of members
dot icon01/07/1999
New director appointed
dot icon31/05/1999
Full accounts made up to 1998-07-31
dot icon28/02/1999
Return made up to 25/02/99; no change of members
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon10/09/1998
New director appointed
dot icon01/09/1998
Director resigned
dot icon19/08/1998
Director's particulars changed
dot icon03/06/1998
Full accounts made up to 1997-07-31
dot icon17/03/1998
Return made up to 25/02/98; full list of members
dot icon23/02/1998
Director resigned
dot icon05/08/1997
Full accounts made up to 1996-07-31
dot icon03/06/1997
Delivery ext'd 3 mth 31/07/96
dot icon13/05/1997
Return made up to 08/03/97; no change of members
dot icon22/09/1996
Accounts for a medium company made up to 1995-07-31
dot icon04/06/1996
Delivery ext'd 3 mth 31/07/95
dot icon22/04/1996
Return made up to 08/03/96; no change of members
dot icon19/09/1995
Particulars of mortgage/charge
dot icon15/08/1995
Declaration of satisfaction of mortgage/charge
dot icon12/03/1995
Return made up to 08/03/95; full list of members
dot icon13/02/1995
Accounts for a medium company made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Return made up to 08/03/94; no change of members
dot icon10/03/1994
Accounts for a small company made up to 1993-07-31
dot icon27/05/1993
Accounts for a small company made up to 1992-07-31
dot icon17/05/1993
Return made up to 08/03/93; no change of members
dot icon22/04/1992
Return made up to 08/03/92; full list of members
dot icon15/03/1992
Accounts for a small company made up to 1991-05-24
dot icon15/07/1991
Declaration of assistance for shares acquisition
dot icon15/07/1991
Resolutions
dot icon14/07/1991
Accounts for a small company made up to 1990-12-31
dot icon10/07/1991
Return made up to 08/03/91; no change of members
dot icon24/06/1991
New director appointed
dot icon24/06/1991
New director appointed
dot icon18/06/1991
Accounting reference date extended from 24/05 to 31/07
dot icon09/06/1991
Resolutions
dot icon09/06/1991
Director resigned
dot icon09/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1991
Accounting reference date shortened from 31/12 to 24/05
dot icon02/04/1991
£ ic 300/100 04/01/91 £ sr 200@1=200
dot icon23/04/1990
Accounts for a small company made up to 1989-12-31
dot icon23/04/1990
Return made up to 08/03/90; full list of members
dot icon25/03/1990
Ad 01/04/89--------- £ si 200@1
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Nc inc already adjusted 01/04/89 01/04/89
dot icon21/12/1989
Particulars of mortgage/charge
dot icon13/07/1989
Accounts for a small company made up to 1988-12-31
dot icon13/07/1989
Return made up to 05/04/89; full list of members
dot icon01/06/1989
Return made up to 27/04/88; full list of members
dot icon05/05/1989
Dissolution discontinued
dot icon03/02/1989
New director appointed
dot icon03/02/1989
New director appointed
dot icon08/01/1989
Registered office changed on 09/01/89 from: 16 haywra street harrogate n yorks HG1 5BJ
dot icon13/04/1988
Certificate of change of name
dot icon13/04/1988
Certificate of change of name
dot icon03/02/1987
Accounting reference date notified as 31/12
dot icon27/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1986
Certificate of Incorporation
dot icon26/11/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jocham, John Charles
Director
01/08/1998 - 31/07/2001
7
Derksen, Hendrikus Petrus Cornelis
Director
21/12/2007 - Present
9
Bloomfield, Kevin
Director
27/07/2004 - Present
4
Graeber, George
Director
05/04/1998 - 27/07/2004
4
Kuznik, Ferdinand Christopher
Director
28/01/2002 - 27/07/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-AMERICAN CABLES LIMITED

ANGLO-AMERICAN CABLES LIMITED is an(a) Dissolved company incorporated on 26/11/1986 with the registered office located at Manchester International Office Centre, Styal Road, Suite 13, Manchester M22 5WB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-AMERICAN CABLES LIMITED?

toggle

ANGLO-AMERICAN CABLES LIMITED is currently Dissolved. It was registered on 26/11/1986 and dissolved on 22/09/2014.

Where is ANGLO-AMERICAN CABLES LIMITED located?

toggle

ANGLO-AMERICAN CABLES LIMITED is registered at Manchester International Office Centre, Styal Road, Suite 13, Manchester M22 5WB.

What does ANGLO-AMERICAN CABLES LIMITED do?

toggle

ANGLO-AMERICAN CABLES LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for ANGLO-AMERICAN CABLES LIMITED?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved via voluntary strike-off.