Company NameReliance Cables Limited
Company StatusDissolved
Company Number00873944
CategoryPrivate Limited Company
Incorporation Date15 March 1966(58 years, 1 month ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(34 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 June 2001)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 January 2001(34 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 June 2001)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Allen Percy Coulson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(26 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 August 1992)
RoleSales Manager
Correspondence Address45 Shrewsbury Way
Saltney
Chester
Cheshire
CH4 8BY
Wales
Director NameMr Kenneth John Johnson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(26 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 1996)
RoleDivisional Director
Correspondence Address6 Willow Hayes
Ashton
Chester
Cheshire
CH3 8BT
Wales
Director NameKeith James Porter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(26 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 1996)
RoleFinance Director
Correspondence Address8 Stanley Crescent
Prescot
Merseyside
L34 3LP
Secretary NameGeoffrey Wynne
NationalityBritish
StatusResigned
Appointed18 May 1992(26 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Peachfield
Caldy Village
Chester
Cheshire
CH3 5RF
Wales
Secretary NameFrank Queenan
NationalityBritish
StatusResigned
Appointed18 May 1993(27 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2000)
RoleSecretary
Correspondence Address29 Queensway
Newton
Chester
Cheshire
CH2 1PF
Wales
Director NameJohn Johnston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(30 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2000)
RoleFinance Director
Correspondence AddressDawnrise
Gartwhinzean Loan
Powmill
Clackmannan
FK14 7LU
Scotland
Director NameIan Mack
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(30 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2000)
RoleManaging Director
Correspondence Address50 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Registered office changed on 24/01/01 from: c/o bicc cables LIMITED communication cables div. Helsby warrington WA6 odj (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New secretary appointed (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001Application for striking-off (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
20 July 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1999Full accounts made up to 31 December 1998 (7 pages)
3 June 1998Full accounts made up to 31 December 1997 (7 pages)
3 June 1998Return made up to 18/05/98; full list of members (6 pages)
8 June 1997Full accounts made up to 31 December 1996 (7 pages)
8 June 1997Return made up to 18/05/97; no change of members (4 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
18 June 1996Return made up to 18/05/96; no change of members (4 pages)
18 June 1996Full accounts made up to 31 December 1995 (7 pages)
23 May 1995Return made up to 18/05/95; full list of members (6 pages)
23 May 1995Full accounts made up to 31 December 1994 (7 pages)