YORKSHIRE CABLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE CABLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02951884

Incorporation date

24/07/1994

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1994)
dot icon29/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2015
First Gazette notice for voluntary strike-off
dot icon07/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon07/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon07/09/2015
Application to strike the company off the register
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon05/12/2014
Satisfaction of charge 5 in full
dot icon10/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon10/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon14/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon14/04/2014
Termination of appointment of Caroline Withers as a director
dot icon05/12/2013
Termination of appointment of Robert Gale as a director
dot icon05/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon26/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon26/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon14/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon10/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon10/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/02/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon31/01/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon23/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon23/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon02/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon02/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon30/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon30/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/03/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-03-31
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon23/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon21/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon21/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon20/05/2010
Appointment of Robert Charles Gale as a director
dot icon20/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon20/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/09/2009
Return made up to 25/07/09; full list of members
dot icon10/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/08/2008
Return made up to 25/07/08; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/08/2007
Return made up to 25/07/07; full list of members
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon17/02/2007
Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon30/08/2006
Return made up to 25/07/06; full list of members
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
Secretary resigned
dot icon29/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/05/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon16/08/2005
Return made up to 25/07/05; no change of members
dot icon07/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/05/2005
Location of register of members
dot icon26/08/2004
Director's particulars changed
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/08/2004
Director's particulars changed
dot icon10/08/2004
Return made up to 25/07/04; no change of members
dot icon13/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon23/08/2003
Return made up to 25/07/03; full list of members
dot icon23/08/2003
Location of register of members
dot icon12/07/2003
Director's particulars changed
dot icon09/07/2003
Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW
dot icon30/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/10/2002
Director's particulars changed
dot icon05/08/2002
Return made up to 25/07/02; no change of members
dot icon02/06/2002
Director's particulars changed
dot icon02/01/2002
Registered office changed on 02/01/02 from: communications house mayfair business park broad lane bradford BD4 8PW
dot icon03/09/2001
Director's particulars changed
dot icon09/08/2001
Return made up to 25/07/01; no change of members
dot icon16/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon27/11/2000
Director's particulars changed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Return made up to 25/07/00; full list of members; amend
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon14/08/2000
Return made up to 25/07/00; full list of members
dot icon10/05/2000
Director resigned
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Return made up to 25/07/99; no change of members
dot icon03/06/1999
Particulars of mortgage/charge
dot icon03/06/1999
Resolutions
dot icon02/06/1999
Director resigned
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon20/01/1999
New director appointed
dot icon12/10/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon25/08/1998
Return made up to 25/07/98; full list of members
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon09/02/1998
Director resigned
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon15/01/1998
Particulars of mortgage/charge
dot icon09/01/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Resolutions
dot icon22/08/1997
Return made up to 25/07/97; no change of members
dot icon01/08/1997
Particulars of mortgage/charge
dot icon09/04/1997
Certificate of change of name
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon13/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon09/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Memorandum and Articles of Association
dot icon27/12/1996
New director appointed
dot icon16/12/1996
Memorandum and Articles of Association
dot icon16/12/1996
Resolutions
dot icon28/10/1996
Return made up to 25/07/96; no change of members
dot icon28/10/1996
Director's particulars changed
dot icon15/08/1996
Director resigned
dot icon15/08/1996
Director resigned
dot icon22/07/1996
Particulars of mortgage/charge
dot icon15/07/1996
Resolutions
dot icon20/03/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
New director appointed
dot icon19/12/1995
Director resigned
dot icon10/08/1995
Return made up to 25/07/95; full list of members
dot icon02/08/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon09/02/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Secretary resigned;new secretary appointed
dot icon11/08/1994
Director resigned;new director appointed
dot icon11/08/1994
New director appointed
dot icon11/08/1994
New director appointed
dot icon25/07/1994
Incorporation

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
Filing Exemption Subsidiary
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
11/09/2006 - 29/04/2010
690
Hallmark Registrars Limited
Nominee Director
24/07/1994 - 24/07/1994
8288
Wood, Andrew Brian
Director
24/07/1994 - 28/11/1996
20
Cook, Stephen Sands
Director
17/08/2000 - 02/03/2006
187
Mackenzie, Robert Mario
Director
29/04/2010 - 15/09/2011
756

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 YORKSHIRE CABLE PROPERTIES LIMITED

YORKSHIRE CABLE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/07/1994 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. 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 YORKSHIRE CABLE PROPERTIES LIMITED?

toggle

YORKSHIRE CABLE PROPERTIES LIMITED is currently Dissolved. It was registered on 24/07/1994 and dissolved on 28/12/2015.

Where is YORKSHIRE CABLE PROPERTIES LIMITED located?

toggle

YORKSHIRE CABLE PROPERTIES LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does YORKSHIRE CABLE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for YORKSHIRE CABLE PROPERTIES LIMITED?

toggle

The latest filing was on 29/12/2015: Final Gazette dissolved via voluntary strike-off.