CABLE (CANNOCK) LIMITED

Register to unlock more data on OkredoRegister

CABLE (CANNOCK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02791967

Incorporation date

19/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 84 - 90, Market Street Hednesford, Cannock, Staffordshire WS12 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1993)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon27/01/2026
Appointment of Mr Mark Owen Davis as a director on 2026-01-27
dot icon27/01/2026
Termination of appointment of Muriel Ann Davis as a secretary on 2026-01-27
dot icon27/01/2026
Termination of appointment of Muriel Ann Davis as a director on 2026-01-27
dot icon27/01/2026
Cessation of Muriel Ann Davis as a person with significant control on 2026-01-27
dot icon27/01/2026
Notification of Mark Owen Davis as a person with significant control on 2026-01-27
dot icon27/01/2026
Application to strike the company off the register
dot icon08/04/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-04-30
dot icon03/04/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/04/2023
Appointment of Mrs Muriel Ann Davis as a director on 2022-07-11
dot icon18/04/2023
Appointment of Mrs Muriel Ann Davis as a secretary on 2022-07-11
dot icon18/04/2023
Termination of appointment of Derek John Davis as a director on 2022-07-11
dot icon18/04/2023
Termination of appointment of Derek John Davis as a secretary on 2022-07-11
dot icon18/04/2023
Cessation of Derek John Davis as a person with significant control on 2022-07-11
dot icon18/04/2023
Notification of Muriel Ann Davis as a person with significant control on 2022-07-11
dot icon18/04/2023
Confirmation statement made on 2023-02-19 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-04-30
dot icon06/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-04-30
dot icon05/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-04-30
dot icon02/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/04/2017
Micro company accounts made up to 2016-04-30
dot icon28/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon08/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/09/2015
Termination of appointment of Barbara Mary Haycock as a director on 2015-08-24
dot icon25/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon25/02/2015
Termination of appointment of John Oleary as a director on 2015-02-18
dot icon15/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon27/02/2013
Termination of appointment of Michael O'connor as a director
dot icon26/02/2013
Termination of appointment of Michael O'connor as a director
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Registered office address changed from , 90a Market Street, Hednesford, Cannock, Staffs, WS12 1AG on 2011-05-18
dot icon12/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Nigel Sidebottom as a director
dot icon24/02/2010
Director's details changed for Derek John Davis on 2010-02-19
dot icon24/02/2010
Secretary's details changed for Derek John Davis on 2010-02-19
dot icon24/02/2010
Director's details changed for Michael Allan O'connor on 2010-02-19
dot icon24/02/2010
Director's details changed for Mrs Barbara Mary Haycock on 2010-02-19
dot icon24/02/2010
Director's details changed for John Oleary on 2010-02-19
dot icon24/02/2010
Termination of appointment of Paul Atkins as a director
dot icon20/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/02/2009
Return made up to 19/02/09; full list of members
dot icon04/03/2008
Return made up to 19/02/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/03/2007
New director appointed
dot icon01/03/2007
Return made up to 19/02/07; full list of members
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Registered office changed on 01/03/07 from:\90A market street, hednesford, cannock, staffs WS12 5AG
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/03/2006
Return made up to 19/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/02/2005
Return made up to 19/02/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/03/2004
Return made up to 19/02/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/02/2003
Return made up to 19/02/03; full list of members
dot icon13/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon01/03/2002
Return made up to 19/02/02; full list of members
dot icon13/12/2001
Return made up to 19/02/01; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon18/12/2000
Accounts for a small company made up to 2000-04-30
dot icon10/04/2000
Return made up to 19/02/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-04-30
dot icon15/02/1999
Return made up to 19/02/99; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-04-30
dot icon16/04/1998
Return made up to 19/02/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon24/02/1997
Return made up to 19/02/97; full list of members
dot icon24/01/1997
Accounts for a small company made up to 1996-04-30
dot icon05/03/1996
Accounts for a small company made up to 1995-04-30
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon07/02/1995
Return made up to 19/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/03/1994
Particulars of mortgage/charge
dot icon17/02/1994
Return made up to 19/02/94; full list of members
dot icon18/12/1993
Particulars of mortgage/charge
dot icon27/04/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon14/04/1993
New secretary appointed;new director appointed
dot icon14/04/1993
Accounting reference date notified as 30/04
dot icon14/04/1993
New director appointed
dot icon01/03/1993
Secretary resigned
dot icon01/03/1993
Director resigned
dot icon19/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.45K
-
0.00
-
-
2022
1
31.65K
-
0.00
-
-
2023
1
31.04K
-
0.00
-
-
2023
1
31.04K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

31.04K £Descended-1.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Derek John
Director
19/02/1993 - 11/07/2022
4
Mr Mark Owen Davis
Director
27/01/2026 - Present
4
Minten, Hubert Samuel
Director
19/02/1993 - 01/12/2006
-
Davis, Muriel Ann
Director
11/07/2022 - 27/01/2026
2
Oleary, John
Director
19/02/1993 - 18/02/2015
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CABLE (CANNOCK) LIMITED

CABLE (CANNOCK) LIMITED is an(a) Dissolved company incorporated on 19/02/1993 with the registered office located at First Floor 84 - 90, Market Street Hednesford, Cannock, Staffordshire WS12 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE (CANNOCK) LIMITED?

toggle

CABLE (CANNOCK) LIMITED is currently Dissolved. It was registered on 19/02/1993 and dissolved on 21/04/2026.

Where is CABLE (CANNOCK) LIMITED located?

toggle

CABLE (CANNOCK) LIMITED is registered at First Floor 84 - 90, Market Street Hednesford, Cannock, Staffordshire WS12 1AG.

What does CABLE (CANNOCK) LIMITED do?

toggle

CABLE (CANNOCK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CABLE (CANNOCK) LIMITED have?

toggle

CABLE (CANNOCK) LIMITED had 1 employees in 2023.

What is the latest filing for CABLE (CANNOCK) LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.