BT CABLESHIPS LIMITED

Register to unlock more data on OkredoRegister

BT CABLESHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02604348

Incorporation date

22/04/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1991)
dot icon18/03/2012
Final Gazette dissolved following liquidation
dot icon18/12/2011
Return of final meeting in a members' voluntary winding up
dot icon13/06/2011
Director's details changed
dot icon12/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon26/04/2011
Statement of capital on 2011-04-27
dot icon26/04/2011
Cancellation of shares. Statement of capital on 2011-04-27
dot icon26/04/2011
Solvency Statement dated 22/12/10
dot icon26/04/2011
Statement by Directors
dot icon26/04/2011
Resolutions
dot icon13/02/2011
Director's details changed for Mr Michael John Cole on 2011-02-01
dot icon10/02/2011
Director's details changed for Mr John Christopher Challis on 2011-02-01
dot icon08/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon24/01/2011
Registered office address changed from 81 Newgate St London EC1A 7AJ on 2011-01-25
dot icon24/01/2011
Appointment of a voluntary liquidator
dot icon24/01/2011
Declaration of solvency
dot icon24/01/2011
Resolutions
dot icon29/12/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon22/12/2010
Appointment of Louise Alison Clare Atherton as a director
dot icon22/12/2010
Termination of appointment of Mark Genikis as a director
dot icon22/12/2010
Appointment of Mr John Christopher Challis as a director
dot icon22/12/2010
Termination of appointment of Rupert Orchard as a director
dot icon04/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon03/12/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mark Philip Genikis on 2009-10-26
dot icon23/11/2009
Director's details changed for Michael John Cole on 2009-10-26
dot icon11/11/2009
Director's details changed for Rupert Henry Orchard on 2009-10-26
dot icon10/08/2009
Director's Change of Particulars / mark genikis / 24/06/2009 / HouseName/Number was: , now: moatlands cottage; Street was: wood cottage, now: watermans lane; Area was: atkins hill, boughton monchelsea, now: paddock wood; Post Town was: maidstone, now: tonbridge; Post Code was: ME17 4GW, now: TN12 6ND
dot icon12/07/2009
Full accounts made up to 2009-03-31
dot icon01/04/2009
Director appointed michael john cole
dot icon31/03/2009
Appointment Terminated Director heather brierley
dot icon04/11/2008
Return made up to 08/10/08; full list of members
dot icon13/10/2008
Full accounts made up to 2008-03-31
dot icon01/11/2007
Return made up to 08/10/07; full list of members
dot icon10/10/2007
Full accounts made up to 2007-03-31
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon09/10/2006
Return made up to 08/10/06; full list of members
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon12/10/2005
Return made up to 08/10/05; full list of members
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon14/06/2005
Director's particulars changed
dot icon12/04/2005
Director's particulars changed
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 08/10/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon01/12/2003
Resolutions
dot icon26/11/2003
Full accounts made up to 2003-03-31
dot icon11/11/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon13/10/2003
Return made up to 08/10/03; full list of members
dot icon11/04/2003
Auditor's resignation
dot icon10/04/2003
Director's particulars changed
dot icon02/03/2003
Director's particulars changed
dot icon13/10/2002
Return made up to 08/10/02; full list of members
dot icon05/10/2002
Full accounts made up to 2002-03-31
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon07/10/2001
Return made up to 08/10/01; full list of members
dot icon24/10/2000
Return made up to 08/10/00; full list of members
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon14/10/1999
Return made up to 08/10/99; full list of members
dot icon03/02/1999
Auditor's resignation
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon18/10/1998
Return made up to 08/10/98; no change of members
dot icon13/10/1998
Director's particulars changed
dot icon26/04/1998
Director's particulars changed
dot icon14/10/1997
Return made up to 08/10/97; no change of members
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon22/10/1996
Return made up to 08/10/96; full list of members
dot icon14/08/1996
Director's particulars changed
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon21/03/1996
New secretary appointed
dot icon21/03/1996
Secretary resigned
dot icon21/03/1996
Secretary resigned
dot icon18/03/1996
Secretary's particulars changed
dot icon18/10/1995
Return made up to 08/10/95; full list of members
dot icon13/07/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
Director's particulars changed
dot icon21/02/1995
New secretary appointed
dot icon21/02/1995
Secretary resigned;new secretary appointed
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
Director resigned;new director appointed
dot icon10/01/1995
Memorandum and Articles of Association
dot icon08/01/1995
Ad 16/12/94--------- £ si 156000000@1=156000000 £ ic 30875832/186875832
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Memorandum and Articles of Association
dot icon05/01/1995
Resolutions
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Resolutions
dot icon05/12/1994
Certificate of change of name
dot icon07/11/1994
Ad 26/10/94--------- £ si 30875830@1=30875830 £ ic 2/30875832
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Resolutions
dot icon07/11/1994
£ nc 100/200000100 26/10/94
dot icon13/10/1994
Return made up to 08/10/94; full list of members
dot icon22/08/1994
Accounts made up to 1994-03-31
dot icon30/03/1994
Director's particulars changed
dot icon18/02/1994
Director's particulars changed
dot icon19/01/1994
Secretary's particulars changed
dot icon24/10/1993
Return made up to 08/10/93; full list of members
dot icon11/09/1993
Accounts made up to 1993-03-31
dot icon21/07/1993
Secretary resigned;new secretary appointed
dot icon17/10/1992
Resolutions
dot icon17/10/1992
Resolutions
dot icon17/10/1992
Accounts made up to 1992-03-31
dot icon17/10/1992
Return made up to 08/10/92; full list of members
dot icon06/10/1992
Secretary resigned;new secretary appointed
dot icon16/09/1992
Director resigned;new director appointed
dot icon18/05/1992
Return made up to 23/04/92; full list of members
dot icon07/04/1992
Resolutions
dot icon29/10/1991
Accounting reference date notified as 31/03
dot icon22/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
14/03/1996 - Present
174
Challis, John Christopher
Director
22/12/2010 - Present
120
Blackwell, Louise Alison Clare
Director
22/12/2010 - Present
120
Longden, Andrew William
Director
09/02/1995 - 23/10/2003
58
Cole, Michael John
Director
29/03/2009 - Present
50

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 BT CABLESHIPS LIMITED

BT CABLESHIPS LIMITED is an(a) Dissolved company incorporated on 22/04/1991 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 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 BT CABLESHIPS LIMITED?

toggle

BT CABLESHIPS LIMITED is currently Dissolved. It was registered on 22/04/1991 and dissolved on 18/03/2012.

Where is BT CABLESHIPS LIMITED located?

toggle

BT CABLESHIPS LIMITED is registered at 1 More London Place, London SE1 2AF.

What is the latest filing for BT CABLESHIPS LIMITED?

toggle

The latest filing was on 18/03/2012: Final Gazette dissolved following liquidation.