ARTEMIS CABLES LTD

Register to unlock more data on OkredoRegister

ARTEMIS CABLES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02762770

Incorporation date

05/11/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Pump House, 25-29 Tweed Road, Northampton, Northamptonshire NN5 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1992)
dot icon04/02/2013
Final Gazette dissolved following liquidation
dot icon25/03/2010
Dissolution deferment
dot icon25/03/2010
Completion of winding up
dot icon16/03/2009
Order of court to wind up
dot icon11/03/2009
Compulsory strike-off action has been suspended
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon02/12/2008
Appointment Terminated Director richard harris
dot icon23/09/2008
Appointment Terminated Director simon burnand
dot icon18/08/2008
Return made up to 06/11/07; full list of members
dot icon08/04/2008
Director appointed james maurice swain
dot icon08/04/2008
Secretary appointed david andrew hart
dot icon20/01/2008
Registered office changed on 21/01/08 from: unit 12 gisbourne close staveley derbyshire S43 3JT
dot icon20/01/2008
Secretary resigned
dot icon15/10/2007
Registered office changed on 16/10/07 from: unit 12 gisbourne close off fan road lowgates staveley cheshire S43 3JT
dot icon15/10/2007
Secretary resigned
dot icon20/05/2007
New director appointed
dot icon04/05/2007
Particulars of mortgage/charge
dot icon29/04/2007
Certificate of change of name
dot icon27/04/2007
Registered office changed on 28/04/07 from: 5 wessex industrial estate wessex road bourne end buckinhamshire SL8 5DT
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
New director appointed
dot icon02/01/2007
Return made up to 06/11/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon11/10/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon19/01/2006
Return made up to 06/11/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 06/11/04; full list of members
dot icon27/07/2004
Amended accounts made up to 2003-12-31
dot icon13/07/2004
Accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 06/11/03; full list of members
dot icon19/09/2003
Particulars of mortgage/charge
dot icon02/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 06/11/02; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/12/2001
Return made up to 06/11/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/11/2000
Return made up to 06/11/00; full list of members
dot icon29/10/2000
Accounts for a small company made up to 1999-12-31
dot icon02/02/2000
Accounts for a small company made up to 1998-12-31
dot icon21/11/1999
Return made up to 06/11/99; full list of members
dot icon21/11/1999
Secretary's particulars changed;director's particulars changed
dot icon21/11/1999
Location of register of members address changed
dot icon24/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon10/11/1998
Return made up to 06/11/98; full list of members
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon30/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon20/01/1998
Return made up to 06/11/97; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon21/01/1997
Return made up to 06/11/96; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
Return made up to 06/11/95; full list of members
dot icon18/09/1995
Accounts for a small company made up to 1994-12-31
dot icon18/09/1995
Registered office changed on 19/09/95 from: unit 5C2 bourne end business centre cores end road bourne end buckinghamshire SL8 5AS
dot icon05/01/1995
Return made up to 06/11/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Registered office changed on 26/08/94 from: 2/3 cursitor street london EC4A 1NE
dot icon23/08/1994
Accounts for a small company made up to 1993-12-31
dot icon10/04/1994
Director resigned
dot icon10/04/1994
Director resigned
dot icon13/02/1994
Return made up to 06/11/93; full list of members
dot icon21/04/1993
Accounting reference date notified as 31/12
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon06/12/1992
Ad 06/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon12/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Secretary resigned;new secretary appointed
dot icon12/11/1992
Registered office changed on 13/11/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon05/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
06/11/1992 - 06/11/1993
4516
Swain, James Maurice
Director
16/04/2007 - Present
5
Burnand, Simon Mark
Director
16/04/2007 - 22/09/2008
1
Richards, Geoffrey Thomas
Director
16/04/2007 - Present
5
Hart, David Andrew
Secretary
16/01/2008 - Present
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 ARTEMIS CABLES LTD

ARTEMIS CABLES LTD is an(a) Dissolved company incorporated on 05/11/1992 with the registered office located at The Old Pump House, 25-29 Tweed Road, Northampton, Northamptonshire NN5 5AJ. 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 ARTEMIS CABLES LTD?

toggle

ARTEMIS CABLES LTD is currently Dissolved. It was registered on 05/11/1992 and dissolved on 04/02/2013.

Where is ARTEMIS CABLES LTD located?

toggle

ARTEMIS CABLES LTD is registered at The Old Pump House, 25-29 Tweed Road, Northampton, Northamptonshire NN5 5AJ.

What does ARTEMIS CABLES LTD do?

toggle

ARTEMIS CABLES LTD operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for ARTEMIS CABLES LTD?

toggle

The latest filing was on 04/02/2013: Final Gazette dissolved following liquidation.