Company NameCablejudge (North East)
DirectorJohn Eric Rhodes
Company StatusLiquidation
Company Number00587061
CategoryPrivate Unlimited Company
Incorporation Date10 July 1957(66 years, 9 months ago)
Previous NameBonas Machine Company Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameJohn Eric Rhodes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(41 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleSolicitor
Correspondence Address40 West Hill Park
London
N6 6ND
Secretary NameBryan Edward Bletso
NationalityBritish
StatusCurrent
Appointed01 January 2001(43 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address7 Cranbourne Cottages
Westcott St Westcott
Dorking
Surrey
RH4 3NU
Director NameMr Jeffrey Lee Gosling
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(33 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedale Cottage 16 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Director NameJeremy David Hale
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(33 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address2 Broomecourt
Broompark
Durham
DH7 7QX
Director NameMr Ian Michael Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(33 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 1999)
RoleCompany Director
Correspondence AddressPark House
Windlestone
Rushyford
Co Durham
DL17 0NF
Director NameMr Hans Herbert Marcus
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(33 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address44 Chester Row
London
SW1W 8JP
Director NameBrian Taylor
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(33 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address4 Haddington Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UX
Secretary NameAlan Chisholm
NationalityBritish
StatusResigned
Appointed19 May 1991(33 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address51 Greenbank Drive
Sunderland
Tyne & Wear
SR4 0JX
Secretary NameJulie Hall
NationalityBritish
StatusResigned
Appointed18 April 1997(39 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address26 Kelvin Grove
Preston Village
North Shields
Tyne & Wear
NE29 9LE
Secretary NameMr David Morley Ratcliffe
NationalityBritish
StatusResigned
Appointed08 January 1999(41 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodberry Avenue
North Harrow
Harrow
Middlesex
HA2 6AU

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due24 May 2017 (overdue)

Filing History

10 February 2015Restoration by order of the court (2 pages)
10 February 2015Restoration by order of the court (2 pages)
26 June 2004Dissolved (1 page)
26 June 2004Dissolved (1 page)
26 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
2 September 2003Registered office changed on 02/09/03 from: 14 new street london EC2M 4HE (1 page)
2 September 2003Registered office changed on 02/09/03 from: 14 new street london EC2M 4HE (1 page)
28 August 2003Declaration of solvency (3 pages)
28 August 2003Declaration of solvency (3 pages)
28 August 2003Appointment of a voluntary liquidator (1 page)
28 August 2003Appointment of a voluntary liquidator (1 page)
27 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2003Return made up to 10/05/03; full list of members (6 pages)
21 May 2003Return made up to 10/05/03; full list of members (6 pages)
7 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 May 2002Return made up to 10/05/02; full list of members (6 pages)
16 May 2002Return made up to 10/05/02; full list of members (6 pages)
2 January 2002Full accounts made up to 31 December 1999 (13 pages)
2 January 2002Full accounts made up to 31 December 2000 (10 pages)
2 January 2002Full accounts made up to 31 December 2000 (10 pages)
2 January 2002Full accounts made up to 31 December 1999 (13 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
1 February 2001Certificate of re-registration from Limited to Unlimited (1 page)
1 February 2001Re-registration of Memorandum and Articles (12 pages)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 February 2001Re-registration of Memorandum and Articles (12 pages)
1 February 2001Members' assent for rereg from LTD to UNLTD (2 pages)
1 February 2001Application for reregistration from LTD to UNLTD (2 pages)
1 February 2001Declaration of assent for reregistration to UNLTD (1 page)
1 February 2001Application for reregistration from LTD to UNLTD (2 pages)
1 February 2001Members' assent for rereg from LTD to UNLTD (2 pages)
1 February 2001Certificate of re-registration from Limited to Unlimited (1 page)
1 February 2001Declaration of assent for reregistration to UNLTD (1 page)
29 August 2000Full accounts made up to 31 December 1998 (21 pages)
29 August 2000Full accounts made up to 31 December 1998 (21 pages)
15 May 2000Return made up to 10/05/00; full list of members (6 pages)
15 May 2000Return made up to 10/05/00; full list of members (6 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1999Registered office changed on 11/06/99 from: dukesway team valley trading estate gateshead NE11 0LF (1 page)
11 June 1999Registered office changed on 11/06/99 from: dukesway team valley trading estate gateshead NE11 0LF (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
18 January 1999Company name changed bonas machine company LIMITED\certificate issued on 19/01/99 (2 pages)
18 January 1999Company name changed bonas machine company LIMITED\certificate issued on 19/01/99 (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (22 pages)
22 October 1998Full accounts made up to 31 December 1997 (22 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
27 May 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (22 pages)
2 November 1997Full accounts made up to 31 December 1996 (22 pages)
11 June 1997Return made up to 19/05/97; full list of members (8 pages)
11 June 1997Return made up to 19/05/97; full list of members (8 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
14 October 1996Full accounts made up to 31 December 1995 (22 pages)
14 October 1996Full accounts made up to 31 December 1995 (22 pages)
18 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 1995Full accounts made up to 31 December 1994 (24 pages)
9 October 1995Full accounts made up to 31 December 1994 (24 pages)
8 June 1995Return made up to 19/05/95; no change of members (6 pages)
8 June 1995Return made up to 19/05/95; no change of members (6 pages)
20 April 1989Articles of association (35 pages)
20 April 1989Articles of association (35 pages)
10 July 1957Incorporation (14 pages)
10 July 1957Incorporation (14 pages)