Company NameWhitecable Limited
DirectorsRichard John Startin and David Martin Thomas
Company StatusActive
Company Number00221883
CategoryPrivate Limited Company
Incorporation Date16 May 1927(96 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Startin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(64 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottingtons, Oakley Lane
Oakley
Basingstoke
Hampshire
RG23 7JX
Director NameDavid Martin Thomas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(72 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Executive
Correspondence Address10 Cranbourne Road
London
N10 2BT
Secretary NameDavid Martin Thomas
NationalityBritish
StatusCurrent
Appointed01 September 2001(74 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Executive
Correspondence Address10 Cranbourne Road
London
N10 2BT
Director NameDavid James Hackwell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 January 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairacre Cottage 20 Holmes Close
Sunninghill
Berkshire
SL5 9TJ
Director NameJohn Thorpe Naylor
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 1996)
RoleGeneral Manager
Correspondence AddressThe Laurels Chapel Lane
Baddiley
Nantwich
Cheshire
CW5 8PT
Director NameMr Raymond Frank Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Wasley Close
Fearnhead
Warrington
Cheshire
WA2 0DH
Secretary NameMr Raymond Frank Wood
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wasley Close
Fearnhead
Warrington
Cheshire
WA2 0DH
Director NameMr Jonathan Stephen Levy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(68 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFane Court Green Road
Shipbourne
Tonbridge
Kent
TN11 9PL

Location

Registered AddressWaterside House
Cowley Business Park
High Street Cowley
Uxbridge
UB8 2HP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£855,000
Current Liabilities£855,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2022Restoration by order of the court (2 pages)
28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 October 2002Return made up to 01/10/02; full list of members (7 pages)
4 July 2002Return made up to 01/10/01; full list of members (7 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001New secretary appointed (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 October 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(7 pages)
16 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
22 December 1999Return made up to 01/10/99; full list of members (7 pages)
17 November 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
16 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Full accounts made up to 31 December 1995 (15 pages)
1 November 1996Return made up to 01/10/96; no change of members (4 pages)
10 April 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
27 October 1995Full accounts made up to 31 December 1994 (18 pages)