CABLEJUDGE (NORTH EAST)

Register to unlock more data on OkredoRegister

CABLEJUDGE (NORTH EAST)

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00587061

Incorporation date

10/07/1957

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1957)
dot icon10/02/2015
Restoration by order of the court
dot icon26/06/2004
Dissolved
dot icon26/03/2004
Return of final meeting in a members' voluntary winding up
dot icon02/09/2003
Registered office changed on 02/09/03 from: 14 new street london EC2M 4HE
dot icon28/08/2003
Appointment of a voluntary liquidator
dot icon28/08/2003
Declaration of solvency
dot icon27/08/2003
Resolutions
dot icon21/05/2003
Return made up to 10/05/03; full list of members
dot icon07/01/2003
Resolutions
dot icon19/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/05/2002
Return made up to 10/05/02; full list of members
dot icon02/01/2002
Full accounts made up to 2000-12-31
dot icon02/01/2002
Full accounts made up to 1999-12-31
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/05/2001
Return made up to 10/05/01; full list of members
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
New secretary appointed
dot icon01/02/2001
Certificate of re-registration from Limited to Unlimited
dot icon01/02/2001
Re-registration of Memorandum and Articles
dot icon01/02/2001
Declaration of assent for reregistration to UNLTD
dot icon01/02/2001
Members' assent for rereg from LTD to UNLTD
dot icon01/02/2001
Application for reregistration from LTD to UNLTD
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon29/08/2000
Full accounts made up to 1998-12-31
dot icon15/05/2000
Return made up to 10/05/00; full list of members
dot icon28/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/06/1999
Return made up to 19/05/99; no change of members
dot icon11/06/1999
Registered office changed on 11/06/99 from: dukesway team valley trading estate gateshead NE11 0LF
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Secretary resigned
dot icon22/01/1999
Director resigned
dot icon22/01/1999
Director resigned
dot icon18/01/1999
Certificate of change of name
dot icon15/01/1999
New secretary appointed
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon30/05/1998
Director resigned
dot icon27/05/1998
Return made up to 19/05/98; full list of members
dot icon06/03/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 19/05/97; full list of members
dot icon12/05/1997
Secretary resigned
dot icon12/05/1997
New secretary appointed
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 19/05/96; full list of members
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 19/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Return made up to 19/05/94; full list of members
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 19/05/93; full list of members
dot icon28/10/1992
Director resigned
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Return made up to 19/05/92; no change of members
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 19/05/91; no change of members
dot icon04/07/1990
Full accounts made up to 1989-12-31
dot icon04/07/1990
Return made up to 19/05/90; full list of members
dot icon19/09/1989
New director appointed
dot icon28/06/1989
Return made up to 02/05/89; full list of members
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon27/04/1989
Resolutions
dot icon20/04/1989
Miscellaneous
dot icon21/11/1988
Registered office changed on 21/11/88 from: pallion ind.est roper street sunderland SR4 6SX
dot icon25/05/1988
Full accounts made up to 1987-12-31
dot icon25/05/1988
Return made up to 05/05/88; full list of members
dot icon04/02/1988
New director appointed
dot icon13/07/1987
Full accounts made up to 1986-12-31
dot icon13/07/1987
Return made up to 12/05/87; full list of members
dot icon15/05/1987
Director resigned
dot icon15/08/1986
Full accounts made up to 1985-12-31
dot icon15/08/1986
Return made up to 23/06/86; full list of members
dot icon05/06/1986
Full accounts made up to 1985-07-31
dot icon10/07/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2000
dot iconNext confirmation date
10/05/2017
dot iconNext due date
07/06/2004
dot iconLast change occurred
31/12/2000

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2000
dot iconNext account date
31/12/2001
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

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLEJUDGE (NORTH EAST)

CABLEJUDGE (NORTH EAST) is an(a) Liquidation company incorporated on 10/07/1957 with the registered office located at Pricewaterhousecoopers, Plumtree Court, London EC4A 4HT. 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 CABLEJUDGE (NORTH EAST)?

toggle

CABLEJUDGE (NORTH EAST) is currently Liquidation. It was registered on 10/07/1957 .

Where is CABLEJUDGE (NORTH EAST) located?

toggle

CABLEJUDGE (NORTH EAST) is registered at Pricewaterhousecoopers, Plumtree Court, London EC4A 4HT.

What does CABLEJUDGE (NORTH EAST) do?

toggle

CABLEJUDGE (NORTH EAST) operates in the Manufacture of machinery for textile, apparel and leather production (29.54 - SIC 2003) sector.

What is the latest filing for CABLEJUDGE (NORTH EAST)?

toggle

The latest filing was on 10/02/2015: Restoration by order of the court.