GENERAL CABLE SERVICES LIMITED

Register to unlock more data on OkredoRegister

GENERAL CABLE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01678830

Incorporation date

16/11/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O DELOITTE LLP, PO BOX 500 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1984)
dot icon16/06/2017
Final Gazette dissolved following liquidation
dot icon16/03/2017
Return of final meeting in a members' voluntary winding up
dot icon06/09/2016
Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 2016-09-07
dot icon04/09/2016
Declaration of solvency
dot icon04/09/2016
Appointment of a voluntary liquidator
dot icon04/09/2016
Resolutions
dot icon28/03/2016
Statement by Directors
dot icon28/03/2016
Statement of capital on 2016-03-29
dot icon28/03/2016
Solvency Statement dated 23/03/16
dot icon28/03/2016
Resolutions
dot icon29/12/2015
Termination of appointment of Andrew Edward Cox as a secretary on 2015-12-30
dot icon29/12/2015
Appointment of Mr Scott Garden as a secretary on 2015-12-30
dot icon29/12/2015
Annual return made up to 2015-12-27 with full list of shareholders
dot icon09/12/2015
Register inspection address has been changed from C/O Andrew Cox Consulting 3 Cross Green Formby Liverpool L37 4BH United Kingdom to 3 More London Riverside London SE1 2AQ
dot icon04/10/2015
Satisfaction of charge 3 in full
dot icon04/10/2015
Satisfaction of charge 4 in full
dot icon11/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon27/07/2014
Appointment of Mr Emerson Christopher Moser as a director on 2014-07-01
dot icon25/07/2014
Termination of appointment of Robert Joseph Siverd as a director on 2014-07-01
dot icon12/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon27/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/02/2010
Director's details changed for Brian Jerome Robinson on 2010-02-10
dot icon16/02/2010
Director's details changed for Robert Joseph Siverd on 2010-02-10
dot icon06/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Register inspection address has been changed
dot icon15/11/2009
Director's details changed for Robert Joseph Siverd on 2009-11-13
dot icon15/11/2009
Director's details changed for Brian Jerome Robinson on 2009-11-13
dot icon12/11/2009
Secretary's details changed for Mr Andrew Edward Cox on 2009-11-13
dot icon09/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 27/12/08; full list of members
dot icon04/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 27/12/07; no change of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon20/05/2007
Registered office changed on 21/05/07 from: kempson house camomile street london EC3A 7AN
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon20/01/2007
Return made up to 27/12/06; full list of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 27/12/05; full list of members
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 27/12/04; full list of members
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Full accounts made up to 2002-12-31
dot icon16/01/2004
Return made up to 27/12/03; full list of members
dot icon01/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/01/2003
Return made up to 27/12/02; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
Director resigned
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon29/05/2002
Registered office changed on 30/05/02 from: stewarts road finedon road industrial estate wellingborough northamptonshire NN8 4RJ
dot icon20/05/2002
Director resigned
dot icon21/04/2002
Certificate of change of name
dot icon08/04/2002
New secretary appointed
dot icon24/01/2002
Full accounts made up to 2000-12-31
dot icon13/01/2002
Return made up to 27/12/01; full list of members
dot icon08/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/02/2001
Full accounts made up to 1999-12-31
dot icon02/01/2001
Return made up to 27/12/00; full list of members
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/02/2000
Return made up to 27/12/99; full list of members
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon05/06/1999
Memorandum and Articles of Association
dot icon05/06/1999
Resolutions
dot icon18/02/1999
Return made up to 27/12/98; full list of members
dot icon29/11/1998
New director appointed
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
Memorandum and Articles of Association
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Ad 31/12/97--------- £ si 58990@1=58990 £ ic 52000/110990
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
Return made up to 27/12/97; full list of members
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
£ nc 100000/200000 31/12/97
dot icon24/09/1997
New director appointed
dot icon03/09/1997
Director resigned
dot icon03/09/1997
Director resigned
dot icon26/05/1997
Director resigned
dot icon26/05/1997
Director resigned
dot icon11/05/1997
Full accounts made up to 1996-12-31
dot icon11/05/1997
Director resigned
dot icon26/04/1997
Director's particulars changed
dot icon08/04/1997
Return made up to 27/12/96; no change of members
dot icon26/12/1996
New secretary appointed
dot icon26/12/1996
Secretary resigned
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon04/11/1996
Ad 01/11/96--------- £ si 37000@1=37000 £ ic 15000/52000
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Secretary's particulars changed
dot icon10/03/1996
Return made up to 27/12/95; full list of members
dot icon10/09/1995
Full accounts made up to 1994-12-31
dot icon30/07/1995
Director resigned
dot icon30/07/1995
Director resigned
dot icon30/07/1995
Director resigned
dot icon30/07/1995
Director resigned
dot icon24/07/1995
New director appointed
dot icon13/07/1995
Registered office changed on 14/07/95 from: stewarts road finedon road industrial estate wellingborough northants NN8 4RJ
dot icon13/07/1995
Secretary resigned;new secretary appointed
dot icon13/07/1995
New director appointed
dot icon22/01/1995
Return made up to 27/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon12/07/1994
Particulars of mortgage/charge
dot icon09/02/1994
Return made up to 27/12/93; no change of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Return made up to 27/12/92; no change of members
dot icon18/05/1993
New director appointed
dot icon18/05/1993
Director resigned;new director appointed
dot icon18/05/1993
New director appointed
dot icon27/02/1993
Full accounts made up to 1991-12-31
dot icon27/02/1993
Registered office changed on 28/02/93 from: touche ross&co. Kensington house 136 suffolk street,queensway birmingham B1 1LL
dot icon11/03/1992
Registered office changed on 12/03/92 from: rolls house 7 rolls buildings london EC4A 1NH
dot icon26/02/1992
New director appointed
dot icon26/02/1992
Return made up to 31/12/91; full list of members
dot icon19/01/1992
Full accounts made up to 1990-12-31
dot icon03/04/1991
Full accounts made up to 1989-12-31
dot icon04/03/1991
Return made up to 31/12/90; full list of members
dot icon13/02/1991
Secretary resigned;director resigned;new director appointed
dot icon13/02/1991
Director resigned;new director appointed
dot icon13/02/1991
Director resigned;new director appointed
dot icon13/02/1991
Director resigned;new director appointed
dot icon13/02/1991
New secretary appointed
dot icon20/03/1990
Return made up to 27/12/89; full list of members
dot icon21/02/1990
Certificate of change of name
dot icon26/11/1989
Accounts for a small company made up to 1989-03-31
dot icon12/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon07/07/1989
Declaration of satisfaction of mortgage/charge
dot icon04/07/1989
Memorandum and Articles of Association
dot icon04/07/1989
Resolutions
dot icon04/07/1989
Registered office changed on 05/07/89 from: 63 broad green wellingborough northants NN8 4LQ
dot icon04/07/1989
New director appointed
dot icon04/07/1989
Secretary resigned;new secretary appointed
dot icon04/01/1989
Accounts for a small company made up to 1988-03-31
dot icon04/01/1989
Return made up to 01/11/88; no change of members
dot icon07/04/1988
Secretary resigned;new secretary appointed
dot icon10/02/1988
Director resigned
dot icon01/02/1988
Accounts for a small company made up to 1987-03-31
dot icon01/02/1988
Return made up to 12/10/87; full list of members
dot icon12/07/1987
Accounts for a small company made up to 1986-03-31
dot icon15/03/1987
Return made up to 31/12/86; full list of members
dot icon02/05/1986
Accounts for a small company made up to 1985-03-31
dot icon02/05/1986
Return made up to 27/11/85; full list of members
dot icon08/02/1984
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roper, David Alexander
Director
10/07/1995 - 20/05/1997
24
Miller, James Christopher
Director
10/07/1995 - 20/05/1997
26
Chapman, Stephen Peter
Director
31/07/1998 - 19/04/2002
3
Pearce, Simon Marshall
Secretary
10/07/1995 - 12/12/1996
73
Johnsen, William Martin
Director
07/07/1997 - 31/07/2002
1

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 GENERAL CABLE SERVICES LIMITED

GENERAL CABLE SERVICES LIMITED is an(a) Dissolved company incorporated on 16/11/1982 with the registered office located at C/O DELOITTE LLP, PO BOX 500 2 Hardman Street, Manchester M60 2AT. 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 GENERAL CABLE SERVICES LIMITED?

toggle

GENERAL CABLE SERVICES LIMITED is currently Dissolved. It was registered on 16/11/1982 and dissolved on 16/06/2017.

Where is GENERAL CABLE SERVICES LIMITED located?

toggle

GENERAL CABLE SERVICES LIMITED is registered at C/O DELOITTE LLP, PO BOX 500 2 Hardman Street, Manchester M60 2AT.

What does GENERAL CABLE SERVICES LIMITED do?

toggle

GENERAL CABLE SERVICES LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for GENERAL CABLE SERVICES LIMITED?

toggle

The latest filing was on 16/06/2017: Final Gazette dissolved following liquidation.