CABLEFORM LIMITED

Register to unlock more data on OkredoRegister

CABLEFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02768023

Incorporation date

24/11/1992

Size

Full

Contacts

Registered address

Registered address

C/O KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1992)
dot icon13/04/2014
Final Gazette dissolved following liquidation
dot icon13/01/2014
Return of final meeting in a members' voluntary winding up
dot icon19/09/2013
Insolvency court order
dot icon19/09/2013
Appointment of a voluntary liquidator
dot icon19/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon30/04/2013
Registered office address changed from Suite 308 Highland House 165 the Broadway Wimbledon London SW19 1NE England on 2013-05-01
dot icon25/04/2013
Declaration of solvency
dot icon25/04/2013
Appointment of a voluntary liquidator
dot icon25/04/2013
Resolutions
dot icon13/03/2013
Statement by Directors
dot icon13/03/2013
Statement of capital on 2013-03-14
dot icon13/03/2013
Solvency Statement dated 07/03/13
dot icon13/03/2013
Resolutions
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon26/03/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon05/10/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon05/10/2011
Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 2011-10-06
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Director's details changed for Mr Brian Hamilton Kent on 2011-05-15
dot icon31/05/2011
Secretary's details changed for Andrew Joseph Fox on 2011-05-15
dot icon17/05/2011
Registered office address changed from 17 Deer Park Road Merton London SW19 3XJ Uk on 2011-05-18
dot icon13/02/2011
Termination of appointment of John Fox as a director
dot icon07/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon31/01/2010
Full accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 24/08/09; full list of members
dot icon08/09/2009
Location of register of members
dot icon08/09/2009
Location of debenture register
dot icon08/09/2009
Registered office changed on 09/09/2009 from parkgate works 17 deer park road merton london SW19 3XJ
dot icon23/10/2008
Appointment Terminate, Director Christopher Scott Logged Form
dot icon09/10/2008
Director appointed brian hamilton kent
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon14/09/2008
Appointment Terminated Director christopher scott
dot icon14/09/2008
Return made up to 24/08/08; full list of members
dot icon07/09/2007
Return made up to 24/08/07; no change of members
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Full accounts made up to 2005-12-31
dot icon24/09/2006
Return made up to 24/08/06; full list of members
dot icon21/11/2005
New director appointed
dot icon16/11/2005
Location of register of members
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 24/08/05; full list of members
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
New secretary appointed
dot icon15/12/2004
Director resigned
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon01/09/2004
Return made up to 24/08/04; full list of members
dot icon01/09/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned;director resigned
dot icon29/12/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon29/12/2003
Full accounts made up to 2002-06-30
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Registered office changed on 16/12/03 from: gratix works gratrix lane sowerby bridge west yorkshire HX6 2DH
dot icon24/10/2003
Return made up to 24/08/03; full list of members
dot icon24/10/2003
Secretary's particulars changed;director's particulars changed
dot icon19/10/2003
Secretary resigned
dot icon24/09/2003
Secretary resigned
dot icon15/09/2003
New secretary appointed
dot icon23/06/2003
Director resigned
dot icon20/02/2003
Auditor's resignation
dot icon22/12/2002
Secretary's particulars changed
dot icon01/11/2002
Full accounts made up to 2001-06-30
dot icon28/08/2002
Director's particulars changed
dot icon28/08/2002
Secretary's particulars changed
dot icon27/08/2002
Return made up to 24/08/02; full list of members
dot icon02/10/2001
Return made up to 24/08/01; full list of members
dot icon02/10/2001
Director's particulars changed
dot icon08/08/2001
Director's particulars changed
dot icon08/08/2001
New director appointed
dot icon16/05/2001
Director resigned
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon01/04/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon19/11/2000
Return made up to 24/08/00; full list of members
dot icon29/06/2000
Full accounts made up to 1999-06-30
dot icon16/09/1999
Registered office changed on 17/09/99 from: suite 2C swinegate court east york north yorkshire YO1 8AJ
dot icon15/09/1999
Return made up to 24/08/99; no change of members
dot icon15/09/1999
Director's particulars changed
dot icon21/07/1999
Director's particulars changed
dot icon08/06/1999
Full accounts made up to 1998-06-30
dot icon14/05/1999
Registered office changed on 15/05/99 from: gratrix works gratrix lane sowerby bridge halifax west yorkshire HX6 2PH
dot icon06/12/1998
Return made up to 24/08/98; full list of members
dot icon11/11/1998
Director's particulars changed
dot icon06/10/1998
Particulars of mortgage/charge
dot icon28/09/1998
Registered office changed on 29/09/98 from: manfield house 1 southampton street london WC2R 0LR
dot icon02/09/1998
New secretary appointed
dot icon26/08/1998
Secretary resigned;director resigned
dot icon29/03/1998
Particulars of mortgage/charge
dot icon29/03/1998
Particulars of mortgage/charge
dot icon23/03/1998
Memorandum and Articles of Association
dot icon23/03/1998
Resolutions
dot icon22/03/1998
Declaration of assistance for shares acquisition
dot icon10/12/1997
New secretary appointed
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon23/11/1997
Secretary resigned;director resigned
dot icon23/11/1997
Director resigned
dot icon23/11/1997
Director resigned
dot icon23/11/1997
Registered office changed on 24/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX
dot icon20/11/1997
Full accounts made up to 1997-06-30
dot icon18/11/1997
Auditor's resignation
dot icon16/11/1997
Declaration of satisfaction of mortgage/charge
dot icon16/11/1997
Declaration of satisfaction of mortgage/charge
dot icon16/11/1997
Declaration of satisfaction of mortgage/charge
dot icon09/11/1997
New director appointed
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/09/1997
Return made up to 24/08/97; no change of members
dot icon28/05/1997
Director resigned
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon08/12/1996
Director resigned
dot icon29/09/1996
Director's particulars changed
dot icon04/09/1996
Return made up to 24/08/96; no change of members
dot icon05/05/1996
Full accounts made up to 1995-06-30
dot icon04/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon03/09/1995
Return made up to 24/08/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 25/11/94; full list of members
dot icon23/08/1994
Director resigned
dot icon23/08/1994
Director resigned
dot icon23/08/1994
Secretary resigned;new secretary appointed
dot icon23/08/1994
Director resigned;new director appointed
dot icon12/05/1994
Full accounts made up to 1993-06-30
dot icon06/04/1994
Registered office changed on 07/04/94 from: 50 stratton street london W1X 5FL
dot icon06/04/1994
Return made up to 25/09/93; full list of members
dot icon06/01/1994
Memorandum and Articles of Association
dot icon06/01/1994
Resolutions
dot icon16/12/1993
Particulars of mortgage/charge
dot icon20/10/1993
Statement of affairs
dot icon20/10/1993
Ad 18/06/93--------- £ si 7552000@1
dot icon25/07/1993
New director appointed
dot icon20/07/1993
Particulars of mortgage/charge
dot icon19/07/1993
Particulars of contract relating to shares
dot icon19/07/1993
Ad 18/06/93--------- £ si 300000@1=300000 £ ic 7552002/7852002
dot icon19/07/1993
Ad 18/06/93--------- £ si 7552000@1=7552000 £ ic 2/7552002
dot icon15/07/1993
Accounting reference date notified as 30/06
dot icon08/07/1993
New director appointed
dot icon04/07/1993
Director resigned
dot icon04/07/1993
New director appointed
dot icon04/07/1993
Secretary resigned;new secretary appointed
dot icon04/07/1993
New director appointed
dot icon04/07/1993
£ nc 1000/8000000 18/06/93
dot icon04/07/1993
New director appointed
dot icon01/07/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon27/05/1993
Certificate of change of name
dot icon13/05/1993
Memorandum and Articles of Association
dot icon13/05/1993
Resolutions
dot icon05/05/1993
Director resigned;new director appointed
dot icon05/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1993
Certificate of change of name
dot icon13/04/1993
Certificate of change of name
dot icon24/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Richard Edward
Director
18/06/1993 - 05/08/1994
9
Tibbenham, Mark Ian
Director
02/04/2001 - 30/11/2004
16
Fox, John Raymond
Director
04/06/2001 - 26/07/2004
6
Fox, John Raymond
Director
01/11/2005 - 04/02/2011
6
Goodchild, Michael Patrick
Director
18/06/1993 - 05/08/1994
7

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 CABLEFORM LIMITED

CABLEFORM LIMITED is an(a) Dissolved company incorporated on 24/11/1992 with the registered office located at C/O KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH. There are currently 2 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 CABLEFORM LIMITED?

toggle

CABLEFORM LIMITED is currently Dissolved. It was registered on 24/11/1992 and dissolved on 13/04/2014.

Where is CABLEFORM LIMITED located?

toggle

CABLEFORM LIMITED is registered at C/O KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does CABLEFORM LIMITED do?

toggle

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

What is the latest filing for CABLEFORM LIMITED?

toggle

The latest filing was on 13/04/2014: Final Gazette dissolved following liquidation.