TECHNICAL DATA CABLES LIMITED

Register to unlock more data on OkredoRegister

TECHNICAL DATA CABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819734

Incorporation date

19/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MARKS BLOOM, 60/62 Old London Road, Kingston Upon Thames, Surrey KT2 6QZCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1993)
dot icon03/08/2017
Final Gazette dissolved following liquidation
dot icon03/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2016
Liquidators' statement of receipts and payments to 2016-09-02
dot icon08/11/2015
Liquidators' statement of receipts and payments to 2015-09-02
dot icon16/10/2014
Liquidators' statement of receipts and payments to 2014-09-02
dot icon28/10/2013
Liquidators' statement of receipts and payments to 2013-09-02
dot icon18/09/2012
Appointment of a voluntary liquidator
dot icon05/09/2012
Statement of affairs with form 4.19
dot icon05/09/2012
Resolutions
dot icon30/08/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-08-24
dot icon30/08/2012
Notice of completion of voluntary arrangement
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/08/2012
Registered office address changed from 4 Redfields Industrial Park Redfields Lane, Church Crookham Fleet Hampshire GU13 0RD on 2012-08-14
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/06/2012
Termination of appointment of Michael Saunders as a director
dot icon06/06/2012
Termination of appointment of Michael Saunders as a secretary
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/10/2011
Termination of appointment of Technical Data Cables Ltd as a secretary
dot icon10/10/2011
Termination of appointment of John Murray as a director
dot icon22/09/2011
Appointment of Mr Michael Alan Saunders as a director
dot icon22/09/2011
Appointment of Mr Michael Alan Saunders as a secretary
dot icon21/09/2011
Termination of appointment of Lee Hempson as a director
dot icon21/09/2011
Appointment of Technical Data Cables Ltd as a secretary
dot icon05/09/2011
Termination of appointment of Michael Saunders as a director
dot icon05/09/2011
Termination of appointment of Michael Saunders as a secretary
dot icon19/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon23/12/2010
Termination of appointment of Andrew Best as a director
dot icon15/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon14/06/2010
Director's details changed for John Stuart Murray on 2010-05-20
dot icon14/06/2010
Director's details changed for Mr Michael Alan Saunders on 2010-05-20
dot icon14/06/2010
Director's details changed for Lee Charles Hempson on 2010-05-20
dot icon14/06/2010
Director's details changed for Ian James Grant on 2010-05-20
dot icon14/06/2010
Director's details changed for Andrew Robert George Best on 2010-05-20
dot icon05/05/2010
Secretary's details changed for Mr Michael Alan Saunders on 2010-05-06
dot icon16/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2009
Return made up to 20/05/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2008
Return made up to 20/05/08; full list of members
dot icon05/06/2008
Director and secretary's change of particulars / michael saunders / 02/05/2008
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/02/2008
Appointment terminated director richard cusden
dot icon20/11/2007
New director appointed
dot icon24/10/2007
New secretary appointed;new director appointed
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
New secretary appointed
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 20/05/07; full list of members
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Return made up to 20/05/06; full list of members; amend
dot icon13/08/2006
Return made up to 20/05/05; full list of members; amend
dot icon13/08/2006
Return made up to 20/05/04; full list of members; amend
dot icon13/08/2006
Return made up to 20/05/03; full list of members; amend
dot icon13/08/2006
Return made up to 20/05/02; full list of members; amend
dot icon13/08/2006
Return made up to 20/05/01; full list of members; amend
dot icon13/08/2006
Return made up to 20/05/00; full list of members; amend
dot icon13/08/2006
Return made up to 20/05/99; full list of members; amend
dot icon13/08/2006
Return made up to 20/05/98; full list of members; amend
dot icon06/08/2006
Return made up to 20/05/97; full list of members; amend
dot icon06/08/2006
Return made up to 20/05/96; full list of members; amend
dot icon12/07/2006
Accounts for a small company made up to 2005-12-31
dot icon19/06/2006
Return made up to 20/05/06; full list of members
dot icon09/03/2006
Auditor's resignation
dot icon24/07/2005
Accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 20/05/05; full list of members
dot icon11/08/2004
Return made up to 20/05/04; full list of members
dot icon08/06/2004
Accounts made up to 2003-12-31
dot icon29/09/2003
Accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 20/05/03; full list of members
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon16/06/2002
Return made up to 20/05/02; full list of members
dot icon13/09/2001
Accounts made up to 2000-12-31
dot icon31/05/2001
Return made up to 20/05/01; full list of members
dot icon01/10/2000
Accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 20/05/00; full list of members
dot icon24/04/2000
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Director resigned
dot icon24/10/1999
Accounts made up to 1998-12-31
dot icon28/09/1999
Particulars of mortgage/charge
dot icon08/06/1999
Return made up to 20/05/99; no change of members
dot icon22/09/1998
Accounts made up to 1997-12-31
dot icon28/06/1998
Return made up to 20/05/98; full list of members
dot icon15/06/1998
Ad 19/05/98--------- £ si 200@1=200 £ ic 100/300
dot icon26/05/1998
Secretary resigned
dot icon21/09/1997
Accounts made up to 1996-12-31
dot icon29/07/1997
Return made up to 20/05/97; no change of members
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New secretary appointed;new director appointed
dot icon05/08/1996
Accounts made up to 1995-12-31
dot icon12/05/1996
New director appointed
dot icon12/05/1996
New secretary appointed
dot icon12/05/1996
Return made up to 20/05/96; full list of members
dot icon17/09/1995
Accounts made up to 1994-12-31
dot icon10/09/1995
Particulars of mortgage/charge
dot icon23/08/1995
Registered office changed on 24/08/95 from: 114 station road westbury wilts BA13 4TW
dot icon05/06/1995
Return made up to 20/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/08/1994
New secretary appointed;director resigned
dot icon31/07/1994
Accounts made up to 1993-12-31
dot icon21/07/1994
Secretary resigned;new secretary appointed
dot icon21/07/1994
Return made up to 20/05/94; full list of members
dot icon01/12/1993
Director resigned
dot icon10/06/1993
Ad 20/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1993
Accounting reference date notified as 31/12
dot icon25/05/1993
New secretary appointed
dot icon25/05/1993
Secretary resigned;director resigned;new director appointed
dot icon25/05/1993
Registered office changed on 26/05/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
London Law Services Limited
Nominee Director
19/05/1993 - 19/05/1993
15403
Hempson, Lee Charles
Director
10/10/2007 - 21/09/2011
3
Cusden, Richard Alan
Director
15/04/1997 - 26/09/2007
2
Grant, Ian James
Director
15/04/1997 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/05/1993 - 19/05/1993
16011

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 TECHNICAL DATA CABLES LIMITED

TECHNICAL DATA CABLES LIMITED is an(a) Dissolved company incorporated on 19/05/1993 with the registered office located at C/O MARKS BLOOM, 60/62 Old London Road, Kingston Upon Thames, Surrey KT2 6QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TECHNICAL DATA CABLES LIMITED?

toggle

TECHNICAL DATA CABLES LIMITED is currently Dissolved. It was registered on 19/05/1993 and dissolved on 03/08/2017.

Where is TECHNICAL DATA CABLES LIMITED located?

toggle

TECHNICAL DATA CABLES LIMITED is registered at C/O MARKS BLOOM, 60/62 Old London Road, Kingston Upon Thames, Surrey KT2 6QZ.

What does TECHNICAL DATA CABLES LIMITED do?

toggle

TECHNICAL DATA CABLES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for TECHNICAL DATA CABLES LIMITED?

toggle

The latest filing was on 03/08/2017: Final Gazette dissolved following liquidation.