CABLE WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

CABLE WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01868101

Incorporation date

02/12/1984

Size

Dormant

Contacts

Registered address

Registered address

61 Gazelle Road, Weston-Super-Mare BS24 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1984)
dot icon04/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2017
First Gazette notice for voluntary strike-off
dot icon05/01/2017
Application to strike the company off the register
dot icon20/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon23/02/2016
Director's details changed for Mr Jeffery John Siemers on 2015-03-16
dot icon09/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon09/10/2015
Registered office address changed from 61 Gazelle Road Weston-Super-Mare Avon BS24 9ES United Kingdom to 61 Gazelle Road Weston-Super-Mare BS24 9ES on 2015-10-09
dot icon23/03/2015
Appointment of Mr Jeffery John Siemers as a director on 2015-03-16
dot icon23/03/2015
Appointment of Mr David Ingar Nestingen as a director on 2015-03-16
dot icon23/03/2015
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 61 Gazelle Road Weston-Super-Mare Avon BS24 9ES on 2015-03-23
dot icon23/03/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon23/03/2015
Termination of appointment of Michael Bernard Purnell as a director on 2015-03-16
dot icon23/03/2015
Termination of appointment of Kenneth Victor Eckardt as a director on 2015-03-16
dot icon23/03/2015
Termination of appointment of Kenneth Victor Eckardt as a secretary on 2015-03-16
dot icon23/03/2015
Appointment of Mr John Cory Mcfarlane as a director on 2015-03-16
dot icon21/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon21/10/2014
Accounts for a dormant company made up to 2014-08-31
dot icon17/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon29/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon28/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon17/10/2011
Accounts for a dormant company made up to 2011-08-31
dot icon29/12/2010
Director's details changed for Mr Kenneth Victor Eckardt on 2010-11-05
dot icon29/12/2010
Secretary's details changed for Mr Kenneth Victor Eckardt on 2010-11-05
dot icon24/12/2010
Director's details changed for Mr Michael Bernard Purnell on 2010-11-05
dot icon05/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon03/12/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon03/12/2009
Accounts for a dormant company made up to 2009-08-31
dot icon15/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon02/11/2008
Return made up to 07/10/08; no change of members
dot icon27/10/2007
Accounts for a dormant company made up to 2007-08-31
dot icon27/10/2007
Return made up to 07/10/07; no change of members
dot icon10/04/2007
Accounts for a dormant company made up to 2006-08-31
dot icon10/02/2007
Return made up to 07/10/06; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: 55 station road beaconsfield buckinghamshire HP9 1QL
dot icon24/10/2005
Return made up to 07/10/05; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon06/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon26/10/2004
Return made up to 07/10/04; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon08/10/2003
Return made up to 07/10/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon27/11/2002
Return made up to 07/10/02; full list of members
dot icon15/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon19/10/2001
Return made up to 07/10/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-08-31
dot icon20/10/2000
Return made up to 07/10/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-08-31
dot icon12/10/1999
Return made up to 07/10/99; full list of members
dot icon13/05/1999
Full accounts made up to 1998-08-31
dot icon09/10/1998
Return made up to 07/10/98; no change of members
dot icon13/03/1998
Full accounts made up to 1997-08-31
dot icon22/10/1997
Return made up to 07/10/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-08-31
dot icon17/10/1996
Return made up to 07/10/96; no change of members
dot icon21/02/1996
Accounts for a dormant company made up to 1995-08-31
dot icon21/02/1996
Resolutions
dot icon25/10/1995
Return made up to 07/10/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 07/10/94; full list of members
dot icon27/04/1994
Accounts for a small company made up to 1993-08-31
dot icon07/01/1994
New secretary appointed
dot icon03/11/1993
Return made up to 07/10/93; no change of members
dot icon04/10/1993
Full accounts made up to 1992-08-31
dot icon19/07/1993
Registered office changed on 19/07/93 from: 8 spring villa park spring villa road edgware middlesex. HA8 7XT
dot icon07/05/1993
New secretary appointed
dot icon07/05/1993
Secretary resigned;director resigned
dot icon15/01/1993
Director resigned
dot icon14/01/1993
Full accounts made up to 1991-08-31
dot icon24/11/1992
Return made up to 07/10/92; no change of members
dot icon24/11/1992
Director's particulars changed
dot icon29/05/1992
Registered office changed on 29/05/92 from: brent house 214 kenton road kenton harrow middlesex HA3 8JL
dot icon15/01/1992
Particulars of mortgage/charge
dot icon25/11/1991
Accounting reference date extended from 31/03 to 31/08
dot icon15/11/1991
New director appointed
dot icon03/10/1991
Return made up to 07/10/91; full list of members
dot icon23/11/1990
Full accounts made up to 1990-03-31
dot icon23/11/1990
Return made up to 07/10/90; full list of members
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Memorandum and Articles of Association
dot icon14/09/1990
Ad 21/08/90--------- £ si 900@1=900 £ ic 100/1000
dot icon14/09/1990
Nc inc already adjusted 21/08/90
dot icon14/09/1990
Resolutions
dot icon14/09/1990
Resolutions
dot icon10/09/1990
New director appointed
dot icon06/09/1990
Certificate of change of name
dot icon06/09/1990
Certificate of change of name
dot icon03/04/1990
Ad 25/09/89--------- £ si 98@1
dot icon28/03/1990
Full accounts made up to 1989-03-31
dot icon10/11/1989
Return made up to 07/10/89; full list of members
dot icon03/10/1989
Full accounts made up to 1988-03-31
dot icon03/10/1989
Return made up to 16/11/88; full list of members
dot icon03/10/1989
Registered office changed on 03/10/89 from: 9 hindes road harrow middlesex HA1 1SH
dot icon16/02/1988
Full accounts made up to 1987-03-31
dot icon16/02/1988
Full accounts made up to 1986-03-31
dot icon07/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1988
Registered office changed on 07/02/88 from: 70/74 city road london EC1Y 2DQ
dot icon07/02/1988
Return made up to 03/06/86; full list of members
dot icon07/02/1988
Return made up to 03/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfarlane, John Cory
Director
16/03/2015 - Present
14
Siemers, Jeffrey John
Director
16/03/2015 - Present
6
Nestingen, David Ingar
Director
16/03/2015 - Present
6
Eckardt, Kenneth Victor
Secretary
01/05/1993 - 16/03/2015
-

Persons with Significant Control

1
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 WAREHOUSE LIMITED

CABLE WAREHOUSE LIMITED is an(a) Dissolved company incorporated on 02/12/1984 with the registered office located at 61 Gazelle Road, Weston-Super-Mare BS24 9ES. 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 WAREHOUSE LIMITED?

toggle

CABLE WAREHOUSE LIMITED is currently Dissolved. It was registered on 02/12/1984 and dissolved on 03/04/2017.

Where is CABLE WAREHOUSE LIMITED located?

toggle

CABLE WAREHOUSE LIMITED is registered at 61 Gazelle Road, Weston-Super-Mare BS24 9ES.

What does CABLE WAREHOUSE LIMITED do?

toggle

CABLE WAREHOUSE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CABLE WAREHOUSE LIMITED?

toggle

The latest filing was on 04/04/2017: Final Gazette dissolved via voluntary strike-off.