CABLE DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

CABLE DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02653778

Incorporation date

14/10/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1991)
dot icon10/08/2023
Final Gazette dissolved following liquidation
dot icon10/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2022
Liquidators' statement of receipts and payments to 2022-04-07
dot icon12/05/2021
Registered office address changed from 2 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP2 2AF England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2021-05-12
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon26/04/2021
Appointment of a voluntary liquidator
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Statement of affairs
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon21/02/2020
Confirmation statement made on 2019-11-01 with updates
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/01/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/06/2018
Notification of John English as a person with significant control on 2018-05-31
dot icon11/06/2018
Appointment of Mr John English as a director on 2018-05-31
dot icon08/06/2018
Registered office address changed from Unit 15 Bingham Park Farm Potten End Hill Water End Hemel Hempstead Hertfordshire HP1 3BN to 2 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP2 2AF on 2018-06-08
dot icon08/06/2018
Cessation of Sharon Louise Paddon as a person with significant control on 2018-05-31
dot icon08/06/2018
Cessation of Jonathan Robert Paddon as a person with significant control on 2018-05-31
dot icon08/06/2018
Termination of appointment of Sharon Louise Paddon as a secretary on 2018-05-31
dot icon08/06/2018
Termination of appointment of Jonathan Robert Paddon as a director on 2018-05-31
dot icon29/05/2018
Notification of Sharon Louise Paddon as a person with significant control on 2018-05-24
dot icon29/05/2018
Change of details for Mr Jonathan Robert Paddon as a person with significant control on 2018-05-24
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-11-30
dot icon25/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon13/10/2010
Appointment of Mr Carl Peter Hickey as a director
dot icon15/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/11/2009
Secretary's details changed for Sharon Louise Paddon on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Jonathan Robert Paddon on 2009-10-01
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/09/2009
Appointment terminated director michael connor
dot icon29/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2009
Auditor's resignation
dot icon14/10/2008
Return made up to 14/10/08; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2007-11-30
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned
dot icon03/12/2007
Return made up to 14/10/07; full list of members
dot icon03/12/2007
Director's particulars changed
dot icon04/10/2007
Accounts for a small company made up to 2006-11-30
dot icon30/08/2007
£ ic 950/850 20/08/07 £ sr 100@1=100
dot icon29/06/2007
£ ic 1000/950 06/11/06 £ sr 50@1=50
dot icon07/12/2006
Return made up to 14/10/06; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-11-30
dot icon18/10/2006
Secretary resigned;director resigned
dot icon18/10/2006
New secretary appointed
dot icon14/10/2005
Return made up to 14/10/05; full list of members
dot icon14/10/2005
Secretary's particulars changed;director's particulars changed
dot icon06/10/2005
Accounts for a small company made up to 2004-11-30
dot icon07/12/2004
Return made up to 14/10/04; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2003-11-30
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
New secretary appointed
dot icon16/10/2003
Return made up to 14/10/03; full list of members
dot icon24/09/2003
Return made up to 14/10/02; full list of members; amend
dot icon15/09/2003
Director's particulars changed
dot icon05/07/2003
Accounts for a small company made up to 2002-11-30
dot icon26/11/2002
Return made up to 14/10/02; full list of members
dot icon22/10/2002
Director resigned
dot icon14/05/2002
Accounts for a small company made up to 2001-11-30
dot icon27/10/2001
Return made up to 14/10/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-11-30
dot icon08/12/2000
Return made up to 14/10/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-11-30
dot icon19/10/1999
Return made up to 14/10/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-11-30
dot icon04/06/1999
New director appointed
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Ad 01/12/98--------- £ si 700@1=700 £ ic 300/1000
dot icon14/10/1998
Return made up to 14/10/98; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1997-11-30
dot icon30/06/1998
Registered office changed on 30/06/98 from: 12 campbell court bramley basingstoke hants RG26 5EG
dot icon20/02/1998
New director appointed
dot icon18/11/1997
Return made up to 14/10/97; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1996-11-30
dot icon31/07/1997
Particulars of mortgage/charge
dot icon24/10/1996
Return made up to 14/10/96; no change of members
dot icon15/04/1996
Accounts for a small company made up to 1995-11-30
dot icon19/10/1995
Return made up to 14/10/95; full list of members
dot icon21/02/1995
Accounts for a small company made up to 1994-11-30
dot icon04/11/1994
Return made up to 14/10/94; change of members
dot icon07/09/1994
Accounts for a small company made up to 1993-11-30
dot icon07/09/1994
New director appointed
dot icon07/09/1994
New director appointed
dot icon12/12/1993
Ad 30/09/93--------- £ si 98@1
dot icon12/12/1993
Return made up to 14/10/93; full list of members
dot icon07/06/1993
Accounts for a small company made up to 1992-11-30
dot icon08/03/1993
Return made up to 14/10/92; full list of members
dot icon02/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon02/02/1993
Director resigned
dot icon21/07/1992
Director resigned
dot icon01/06/1992
Accounting reference date notified as 30/11
dot icon20/05/1992
New director appointed
dot icon28/11/1991
Memorandum and Articles of Association
dot icon27/11/1991
Secretary resigned;new director appointed
dot icon27/11/1991
Director resigned;new director appointed
dot icon27/11/1991
New secretary appointed;director resigned;new director appointed
dot icon27/11/1991
Registered office changed on 27/11/91 from: 2 baches street london N1 6UB
dot icon22/11/1991
Certificate of change of name
dot icon14/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 DYNAMICS LIMITED

CABLE DYNAMICS LIMITED is an(a) Dissolved company incorporated on 14/10/1991 with the registered office located at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. There is currently no 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 DYNAMICS LIMITED?

toggle

CABLE DYNAMICS LIMITED is currently Dissolved. It was registered on 14/10/1991 and dissolved on 10/08/2023.

Where is CABLE DYNAMICS LIMITED located?

toggle

CABLE DYNAMICS LIMITED is registered at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA.

What does CABLE DYNAMICS LIMITED do?

toggle

CABLE DYNAMICS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CABLE DYNAMICS LIMITED?

toggle

The latest filing was on 10/08/2023: Final Gazette dissolved following liquidation.