Company NameComtel Coventry Limited
Company StatusDissolved
Company Number00277802
CategoryPrivate Limited Company
Incorporation Date13 July 1933(90 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(76 years, 10 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(76 years, 10 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(76 years, 10 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameAlisdair Douglas McKenzie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(59 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 1996)
RoleChartered Accountant
Correspondence Address5 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameGraham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(59 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 1996)
RoleAccountant
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
Grampian
AB15 9EJ
Scotland
Director NameGordon Bruce Sleigh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(59 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 1996)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKouloura House
Monboddo
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameMr Vernon Achber
Date of BirthApril 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed08 September 1992(59 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 1996)
RoleChief Executive
Correspondence AddressMyckelyn House
42 Wimpole Street
London
South-East
W1M 7RF
Director NameMartin Leslie Beard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(61 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1996)
RoleSales And Marketing Dir
Correspondence AddressSaach Ha
Aboyne
Aberdeenshire
AB34 5BR
Scotland
Director NameGerard Betto Deelman
Date of BirthNovember 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed29 April 1996(62 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressKerkweg 41
Nootdorp
2631 Cc
The Netherlands
Director NameNicholas John Aldon Kane
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(62 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressWeston Mill
Weston
Newbury
Berkshire
RG20 8JB
Director NameRobert James Burcham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(62 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressMere House
Frensham
Farnham
Surrey
GU10 3EB
Director NamePaul Pieter T Hoen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed29 April 1996(62 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1998)
RoleManaging Director
Correspondence AddressG.J.V.D Veenstraat 27
2264 Ds
Leidschendam
The Netherlands
Director NameDorothy Dehart Adams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNetherlands
StatusResigned
Appointed29 April 1996(62 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressNoord Crailoseweg 4a
1272 Re Huizen
Holland
Secretary NameRobert Charles Gale
NationalityBritish
StatusResigned
Appointed29 April 1996(62 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 May 1997)
RoleAccountant
Correspondence Address18 Bockhampton Road
Kingston Upon Thames
Surrey
KT2 5JU
Secretary NameDirk Peter Velthuijsen
NationalityDutch
StatusResigned
Appointed27 May 1997(63 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 June 1998)
RoleGeneral Counsel
Correspondence AddressBoerhaavelaan 73
Leiden 2334ee
The Netherlands
Foreign
Director NameDrs Dirk Schermerhorn
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed07 August 1997(64 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressBaron Van Heemstralaan 12
Sassenheim
2172 Je
Director NameRobert Jan Hagendoorn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1998(64 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 June 1998)
RoleBoard Member
Correspondence AddressVoorweg 79c
Hazerswoude Dorp
2391 Ad
Netherlands
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(64 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameRonald Alexander McKellar
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(64 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleFinance Director
Correspondence AddressHalstead
Stratfield Saye
Reading
Berkshire
RG7 2EJ
Secretary NameMr Robert Mario Mackenzie
NationalityBritish
StatusResigned
Appointed16 June 1998(64 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameMr David William Kelham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(66 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChastilian
Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameGillian Elizabeth James
NationalityBritish
StatusResigned
Appointed04 September 2000(67 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address148 Selwyn Avenue
Highams Park
London
E4 9LS
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(67 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameMr Stephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(67 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2002)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Melville Road
Barnes
London
SW13 9RJ
Director NameJohn Francis Gregg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(68 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 January 2003)
RoleChief Financial Officer
Correspondence Address411 Silvermoss Drive
Vero Beach
Florida 32963
America
Director NameJames Barclay Knapp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(68 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleChief Executive Officer
Correspondence Address54 Hodge Road
Princeton
New Jersey 08540
United States
Secretary NameRichard Joel Lubasch
NationalityBritish
StatusResigned
Appointed20 February 2002(68 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 May 2002)
RoleCompany Director
Correspondence Address4 Beech Tree Lane
Brookville
11545
New York
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(69 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameBret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2003(69 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence Address245 East 63rd Street
Apartment 20h
New York
10021
Director NameScott Elliott Schubert
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(69 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleChief Financial Officer
Correspondence Address9 William Street House
William Street
London
SW1X 9HH
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(70 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameGareth Nigel Christopher Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(70 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2004)
RoleTreasurer
Correspondence Address20 Aspen Lodge
Abbots Walk
London
W8 5UN
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed08 September 1992(59 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 1996)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameVirgin Media Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(71 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2004(71 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Location

Registered Address160 Great Portland Street
London
W1W 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Application to strike the company off the register (3 pages)
1 October 2010Application to strike the company off the register (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 1
(4 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 1
(4 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 1
(4 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 11 (25 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 11 (25 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
7 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
7 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
6 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
6 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
6 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
6 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
6 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
6 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
5 May 2010Appointment of Robert Charles Gale as a director (2 pages)
5 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
5 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
5 May 2010Appointment of Robert Charles Gale as a director (2 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 10 (15 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 10 (15 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 8 (17 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 9 (18 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 8 (17 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 9 (18 pages)
23 December 2009Statement of capital on 23 December 2009
  • GBP 1
(6 pages)
23 December 2009Solvency Statement dated 18/12/09 (1 page)
23 December 2009Statement by Directors (1 page)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2009Statement of capital on 23 December 2009
  • GBP 1
(6 pages)
23 December 2009Statement by directors (1 page)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2009Solvency statement dated 18/12/09 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 September 2009Return made up to 08/09/09; full list of members (3 pages)
11 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Accounts made up to 31 December 2007 (4 pages)
1 October 2008Return made up to 08/09/08; full list of members (5 pages)
1 October 2008Return made up to 08/09/08; full list of members (5 pages)
9 October 2007Accounts made up to 31 December 2006 (5 pages)
9 October 2007Accounts made up to 31 December 2006 (5 pages)
30 September 2007Return made up to 08/09/07; full list of members (5 pages)
30 September 2007Return made up to 08/09/07; full list of members (5 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
17 February 2007Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page)
17 February 2007Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Return made up to 08/09/06; full list of members (5 pages)
12 October 2006Return made up to 08/09/06; full list of members (5 pages)
29 June 2006Particulars of mortgage/charge (24 pages)
29 June 2006Particulars of mortgage/charge (24 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 April 2006Accounts made up to 31 December 2005 (6 pages)
19 April 2006Accounts made up to 31 December 2005 (6 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
30 September 2005Return made up to 08/09/05; full list of members (5 pages)
30 September 2005Return made up to 08/09/05; full list of members (5 pages)
22 April 2005Accounts made up to 31 December 2004 (5 pages)
22 April 2005Accounts made up to 31 December 2004 (5 pages)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
1 October 2004Return made up to 08/09/04; full list of members (7 pages)
1 October 2004Return made up to 08/09/04; full list of members (7 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Accounts made up to 31 December 2003 (5 pages)
13 May 2004Accounts made up to 31 December 2003 (5 pages)
22 April 2004Particulars of mortgage/charge (32 pages)
22 April 2004Particulars of mortgage/charge (32 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Accounts made up to 31 December 2002 (5 pages)
14 October 2003Director resigned (1 page)
14 October 2003Accounts made up to 31 December 2002 (5 pages)
3 October 2003Return made up to 08/09/03; full list of members (7 pages)
3 October 2003Return made up to 08/09/03; full list of members (7 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
5 November 2002Accounts made up to 31 December 2001 (6 pages)
5 November 2002Accounts made up to 31 December 2001 (6 pages)
2 October 2002Return made up to 08/09/02; full list of members (6 pages)
2 October 2002Return made up to 08/09/02; full list of members (6 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 October 2001Accounts made up to 31 December 2000 (6 pages)
18 October 2001Accounts made up to 31 December 2000 (6 pages)
3 October 2001Particulars of mortgage/charge (34 pages)
3 October 2001Particulars of mortgage/charge (34 pages)
28 September 2001Return made up to 08/09/01; full list of members (7 pages)
28 September 2001Return made up to 08/09/01; full list of members (7 pages)
10 August 2001Return made up to 08/09/00; full list of members; amend (7 pages)
10 August 2001Return made up to 08/09/98; full list of members; amend (7 pages)
10 August 2001Return made up to 08/09/99; full list of members; amend (6 pages)
10 August 2001Return made up to 08/09/99; full list of members; amend (6 pages)
10 August 2001Return made up to 08/09/98; full list of members; amend (7 pages)
10 August 2001Return made up to 08/09/00; full list of members; amend (7 pages)
29 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2001Particulars of mortgage/charge (11 pages)
23 February 2001Particulars of mortgage/charge (11 pages)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
10 January 2001New director appointed (7 pages)
10 January 2001New director appointed (7 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
7 December 2000New director appointed (7 pages)
7 December 2000New director appointed (7 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
1 November 2000Secretary's particulars changed;director's particulars changed (1 page)
1 November 2000Secretary's particulars changed;director's particulars changed (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 October 2000Return made up to 08/09/00; no change of members (6 pages)
4 October 2000Return made up to 08/09/00; no change of members (6 pages)
27 September 2000Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA (1 page)
27 September 2000Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 February 2000Full accounts made up to 31 December 1998 (13 pages)
2 February 2000Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 October 1999Return made up to 08/09/99; no change of members (17 pages)
18 October 1999Return made up to 08/09/99; no change of members (17 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (3 pages)
13 October 1999New director appointed (3 pages)
13 October 1999Director resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: bristol house lakeside road farnborough aerospace centre farnborough hampshire GU14 6XP (1 page)
24 May 1999Registered office changed on 24/05/99 from: bristol house lakeside road farnborough aerospace centre farnborough hampshire GU14 6XP (1 page)
10 November 1998Return made up to 08/09/98; full list of members (8 pages)
10 November 1998Return made up to 08/09/98; full list of members (8 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
2 September 1998Full accounts made up to 31 December 1997 (16 pages)
2 September 1998Full accounts made up to 31 December 1997 (16 pages)
29 July 1998£ nc 20000000/21000000 13/06/98 (2 pages)
29 July 1998£ nc 20000000/21000000 13/06/98 (2 pages)
29 July 1998Ad 15/06/98--------- £ si 1@1=1 £ ic 18700000/18700001 (2 pages)
29 July 1998Ad 15/06/98--------- £ si 1@1=1 £ ic 18700000/18700001 (2 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(17 pages)
25 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(17 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(17 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(17 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(17 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(17 pages)
16 July 1998Auditor's resignation (2 pages)
16 July 1998Auditor's resignation (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed;new director appointed (3 pages)
6 July 1998Registered office changed on 06/07/98 from: wharfdale road winnersh wokingham berkshire RG41 5TZ (1 page)
6 July 1998New director appointed (3 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed;new director appointed (3 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: wharfdale road winnersh wokingham berkshire RG41 5TZ (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (3 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
17 November 1997Return made up to 08/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 1997Return made up to 08/09/97; full list of members (8 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
3 October 1997Full accounts made up to 31 December 1996 (17 pages)
3 October 1997Full accounts made up to 31 December 1996 (17 pages)
24 September 1997Registered office changed on 24/09/97 from: 284 weyhill road andover hampshire SP10 3LS (1 page)
24 September 1997Registered office changed on 24/09/97 from: 284 weyhill road andover hampshire SP10 3LS (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
24 July 1997Company name changed coventry cable LIMITED\certificate issued on 25/07/97 (4 pages)
24 July 1997Company name changed coventry cable LIMITED\certificate issued on 25/07/97 (4 pages)
17 July 1997Ad 11/06/97--------- £ si 10049281@1=10049281 £ ic 8650719/18700000 (2 pages)
17 July 1997Ad 11/06/97--------- £ si 10049281@1=10049281 £ ic 8650719/18700000 (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
26 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 June 1997Nc inc already adjusted 11/06/97 (1 page)
26 June 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
26 June 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
26 June 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
26 June 1997Nc inc already adjusted 11/06/97 (1 page)
26 June 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
30 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 November 1996Return made up to 08/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
20 November 1996Return made up to 08/09/96; full list of members (10 pages)
20 August 1996Registered office changed on 20/08/96 from: blackburn house whitley village london road coventry west midlands CV3 4HL (1 page)
20 August 1996Registered office changed on 20/08/96 from: blackburn house whitley village london road coventry west midlands CV3 4HL (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
21 May 1996Director resigned (2 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996Director resigned (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996Director resigned (1 page)
21 May 1996New secretary appointed (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996New secretary appointed (1 page)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (1 page)
21 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (3 pages)
6 May 1996Registered office changed on 06/05/96 from: 20 low pavement nottingham (1 page)
6 May 1996Registered office changed on 06/05/96 from: 20 low pavement nottingham (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1995Full accounts made up to 31 March 1995 (16 pages)
9 October 1995Full accounts made up to 31 March 1995 (16 pages)
18 September 1995Return made up to 08/09/95; full list of members (11 pages)
18 September 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (166 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
12 December 1991Memorandum and Articles of Association (40 pages)
12 December 1991Memorandum and Articles of Association (40 pages)