CABLE COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CABLE COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02231354

Incorporation date

15/03/1988

Size

Full

Classification

-

Contacts

Registered address

Registered address

76 Shoe Lane, London EC4A 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1988)
dot icon12/04/2011
Final Gazette dissolved following liquidation
dot icon12/01/2011
Return of final meeting in a members' voluntary winding up
dot icon24/10/2010
Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 2010-10-25
dot icon24/10/2010
Declaration of solvency
dot icon24/10/2010
Appointment of a voluntary liquidator
dot icon24/10/2010
Resolutions
dot icon14/09/2010
Director's details changed for Matthew John Fowler on 2010-09-01
dot icon24/08/2010
Termination of appointment of Brian Tenner as a director
dot icon24/08/2010
Appointment of Matthew John Fowler as a director
dot icon14/06/2010
Full accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon10/06/2009
Full accounts made up to 2009-03-31
dot icon17/03/2009
Miscellaneous
dot icon17/03/2009
Statement by Directors
dot icon17/03/2009
Solvency Statement dated 11/03/09
dot icon17/03/2009
Resolutions
dot icon08/02/2009
Return made up to 14/12/08; full list of members
dot icon08/06/2008
Full accounts made up to 2008-03-31
dot icon16/12/2007
Return made up to 14/12/07; full list of members
dot icon05/07/2007
New director appointed
dot icon25/06/2007
Full accounts made up to 2007-03-31
dot icon21/06/2007
Director resigned
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Return made up to 14/12/06; full list of members
dot icon16/08/2006
Accounts made up to 2006-03-31
dot icon06/08/2006
Return made up to 07/02/06; full list of members
dot icon06/08/2006
Secretary resigned;director's particulars changed;director resigned
dot icon06/08/2006
New secretary appointed;new director appointed
dot icon20/12/2005
Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY
dot icon03/11/2005
Accounts made up to 2005-03-31
dot icon21/06/2005
Director's particulars changed
dot icon06/03/2005
Resolutions
dot icon06/03/2005
Resolutions
dot icon06/03/2005
Resolutions
dot icon14/02/2005
Resolutions
dot icon14/02/2005
Resolutions
dot icon11/01/2005
Return made up to 14/12/04; full list of members
dot icon03/11/2004
Accounts made up to 2004-03-31
dot icon16/05/2004
Director's particulars changed
dot icon02/02/2004
Accounts made up to 2003-03-31
dot icon22/12/2003
Return made up to 14/12/03; full list of members
dot icon22/12/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon10/08/2003
New director appointed
dot icon10/08/2003
Director resigned
dot icon06/02/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon18/12/2002
Return made up to 14/12/02; full list of members
dot icon23/10/2002
Auditor's resignation
dot icon11/06/2002
Director's particulars changed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon17/12/2001
Return made up to 14/12/01; full list of members
dot icon17/12/2001
Director's particulars changed
dot icon17/12/2001
Registered office changed on 18/12/01
dot icon25/11/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Secretary resigned;director resigned
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon05/11/2001
Declaration of satisfaction of mortgage/charge
dot icon05/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Registered office changed on 04/11/01 from: partnership way shadsworth business park blackburn lancashire BB1 2PT
dot icon03/11/2001
New secretary appointed;new director appointed
dot icon03/11/2001
New director appointed
dot icon02/11/2001
Accounts for a small company made up to 2001-06-30
dot icon27/12/2000
Accounts for a small company made up to 2000-06-30
dot icon27/12/2000
Return made up to 14/12/00; full list of members
dot icon27/12/2000
Registered office changed on 28/12/00
dot icon29/06/2000
Ad 27/06/00--------- £ si 100000@1=100000 £ ic 373772/473772
dot icon29/06/2000
Nc inc already adjusted 27/06/00
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon28/06/2000
Particulars of mortgage/charge
dot icon11/04/2000
Accounts for a small company made up to 1999-06-25
dot icon20/12/1999
Return made up to 14/12/99; full list of members
dot icon03/05/1999
Accounts for a small company made up to 1998-06-26
dot icon13/01/1999
Declaration of satisfaction of mortgage/charge
dot icon22/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Return made up to 14/12/98; full list of members
dot icon16/12/1998
Location of debenture register address changed
dot icon11/06/1998
Particulars of mortgage/charge
dot icon04/05/1998
Accounts for a small company made up to 1997-06-27
dot icon12/03/1998
Registered office changed on 13/03/98 from: unit 1, prospect mill walter st blackburn lancashire BB1 1TN
dot icon05/02/1998
Return made up to 14/12/97; change of members
dot icon29/12/1997
Particulars of mortgage/charge
dot icon16/10/1997
Director's particulars changed
dot icon05/10/1997
Director's particulars changed
dot icon25/01/1997
Statement of affairs
dot icon25/01/1997
Ad 19/12/96--------- £ si 8772@1
dot icon07/01/1997
Ad 19/12/96--------- £ si 8772@1=8772 £ ic 365000/373772
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Nc inc already adjusted 13/12/96
dot icon05/01/1997
Memorandum and Articles of Association
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon29/12/1996
Return made up to 14/12/96; no change of members
dot icon02/12/1996
Accounts for a small company made up to 1996-06-30
dot icon12/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1995
Return made up to 14/12/95; full list of members
dot icon23/11/1995
Accounts for a small company made up to 1995-06-30
dot icon26/04/1995
Declaration of satisfaction of mortgage/charge
dot icon26/04/1995
Declaration of satisfaction of mortgage/charge
dot icon23/02/1995
Accounts for a small company made up to 1994-07-02
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 icon18/12/1994
Return made up to 14/12/94; no change of members
dot icon18/12/1994
Director's particulars changed
dot icon13/04/1994
Accounts for a small company made up to 1993-07-03
dot icon21/03/1994
New director appointed
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon02/02/1994
Director's particulars changed
dot icon17/11/1993
Director resigned
dot icon21/12/1992
Director resigned;new director appointed
dot icon21/12/1992
Return made up to 31/12/92; full list of members
dot icon21/12/1992
Director's particulars changed
dot icon23/11/1992
Accounts for a small company made up to 1992-06-28
dot icon23/09/1992
Director resigned;new director appointed
dot icon16/03/1992
Accounts for a small company made up to 1991-06-30
dot icon03/03/1992
Ad 19/02/92--------- £ si 115000@1
dot icon03/03/1992
Resolutions
dot icon03/03/1992
Resolutions
dot icon22/12/1991
Return made up to 31/12/91; full list of members
dot icon22/12/1991
Location of debenture register address changed
dot icon14/04/1991
Accounts for a small company made up to 1990-06-30
dot icon10/02/1991
Director resigned
dot icon14/01/1991
Return made up to 31/12/90; no change of members
dot icon21/01/1990
Accounts for a small company made up to 1989-06-30
dot icon04/10/1989
Return made up to 29/09/89; full list of members
dot icon04/09/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon05/12/1988
Particulars of mortgage/charge
dot icon21/11/1988
Registered office changed on 22/11/88 from: 76 cross street manchester M2 4JG M2 4JG
dot icon19/10/1988
Wd 11/10/88 ad 16/05/88--------- £ si 249998@1=249998 £ ic 2/250000
dot icon17/08/1988
New director appointed
dot icon12/07/1988
Accounting reference date notified as 30/06
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Resolutions
dot icon28/06/1988
New director appointed
dot icon28/06/1988
£ nc 200000/250000
dot icon31/05/1988
Particulars of mortgage/charge
dot icon24/05/1988
New director appointed
dot icon24/05/1988
New director appointed
dot icon17/05/1988
Particulars of mortgage/charge
dot icon25/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon15/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
Tenner, Brian Thomas
Director
14/06/2007 - 18/08/2010
67
Fowler, Matthew John
Director
18/08/2010 - Present
39
Fletcher, Sharron
Director
18/01/2002 - 01/08/2003
26
Lyon, Stephen John
Director
12/08/1992 - 05/11/1993
8
Green, Cathryn Alix
Director
26/10/2001 - 23/12/2005
13

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 CABLE COMPONENTS LIMITED

CABLE COMPONENTS LIMITED is an(a) Dissolved company incorporated on 15/03/1988 with the registered office located at 76 Shoe Lane, London EC4A 3JB. 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 CABLE COMPONENTS LIMITED?

toggle

CABLE COMPONENTS LIMITED is currently Dissolved. It was registered on 15/03/1988 and dissolved on 12/04/2011.

Where is CABLE COMPONENTS LIMITED located?

toggle

CABLE COMPONENTS LIMITED is registered at 76 Shoe Lane, London EC4A 3JB.

What is the latest filing for CABLE COMPONENTS LIMITED?

toggle

The latest filing was on 12/04/2011: Final Gazette dissolved following liquidation.