Main Street Swithland
Loughborough
Leicestershire
LE12 5HB
Director Name | Jean Violet Warner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Autumn Lodge Winterton Drive Speen Newbury Berkshire RG13 1UD |
Director Name | Luciano Giovanni Warner |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | Autumn Lodge Winterton Drive Speen Newbury Berkshire RG13 1UD |
Secretary Name | Jean Violet Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | Autumn Lodge Winterton Drive Speen Newbury Berkshire RG13 1UD |
Secretary Name | Mr Timothy Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Greenfields Dunhills Lane Enham Alamein Andover Hants SP11 6RB |
Director Name | Dean Caplin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 2002) |
Role | Sales Director |
Correspondence Address | Oakville Ashmore Green Road, Ashmore Green Thatcham Berkshire RG18 9ES |
Director Name | Timothy Coomer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 18 Altona Gardens Saxon Fields Andover Hampshire SP10 4LG |
Director Name | Caroline Pearson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(18 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Main Street Swithland Loughborough Leicestershire LE12 5HB |
Website | www.cablelines.com/ |
---|---|
Email address | [email protected] |
Telephone | 01454 203750 |
Telephone region | Chipping Sodbury |
Registered Address | David Rubin & Partners Llp Pear Assurance House 319 Ballards Lane North Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £59,180 |
Cash | £6,849 |
Current Liabilities | £13,386 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
24 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2016 | Final Gazette dissolved following liquidation (1 page) |
24 March 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 March 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 22 March 2015 (13 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (13 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (13 pages) |
29 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (12 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 11 March 2014 (12 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (12 pages) |
29 April 2014 | Termination of appointment of Timothy Coomer as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Timothy Coomer as a secretary (2 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 11 March 2013 (11 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 11 March 2013 (11 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 11 March 2013 (11 pages) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 5 April 2012 (2 pages) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
22 March 2012 | Resolutions
|
22 March 2012 | Appointment of a voluntary liquidator (2 pages) |
22 March 2012 | Appointment of a voluntary liquidator (2 pages) |
22 March 2012 | Statement of affairs with form 4.19 (5 pages) |
22 March 2012 | Statement of affairs with form 4.19 (5 pages) |
28 February 2012 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 1 Tealgate Charnham Park Hungerford Berkshire Rg17 Oyt on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 1 Tealgate Charnham Park Hungerford Berkshire Rg17 Oyt on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 28 February 2012 (2 pages) |
17 August 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
17 August 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
12 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-12
|
12 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-12
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
1 October 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 October 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
3 September 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
4 November 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
4 November 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
22 October 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
13 June 2007 | Return made up to 31/05/07; no change of members
|
13 June 2007 | Return made up to 31/05/07; no change of members
|
5 October 2006 | Accounts for a medium company made up to 28 February 2006 (22 pages) |
5 October 2006 | Accounts for a medium company made up to 28 February 2006 (22 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
8 September 2005 | Full accounts made up to 28 February 2005 (19 pages) |
8 September 2005 | Full accounts made up to 28 February 2005 (19 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
13 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
13 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Aud res (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Aud res (1 page) |
14 March 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
14 March 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
9 July 2004 | Full accounts made up to 31 March 2004 (20 pages) |
9 July 2004 | Full accounts made up to 31 March 2004 (20 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
2 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
2 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
14 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
31 May 2002 | Return made up to 31/05/02; full list of members
|
31 May 2002 | Return made up to 31/05/02; full list of members
|
27 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
28 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
16 February 2000 | Auditor's resignation (1 page) |
16 February 2000 | Auditor's resignation (1 page) |
7 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Full accounts made up to 31 March 1998 (23 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (23 pages) |
2 July 1998 | Return made up to 31/05/98; full list of members
|
2 July 1998 | Return made up to 31/05/98; full list of members
|
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | £ ic 204000/104000 31/03/98 £ sr 100000@1=100000 (1 page) |
22 April 1998 | £ ic 204000/104000 31/03/98 £ sr 100000@1=100000 (1 page) |
8 July 1997 | Full accounts made up to 31 March 1997 (22 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (22 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
27 December 1996 | Ad 20/12/96--------- £ si 3980@1=3980 £ ic 200020/204000 (2 pages) |
27 December 1996 | Ad 20/12/96--------- £ si 3980@1=3980 £ ic 200020/204000 (2 pages) |
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | £ nc 200000/205000 23/10/96 (1 page) |
27 October 1996 | £ nc 200000/205000 23/10/96 (1 page) |
27 October 1996 | Ad 23/10/96--------- £ si 20@1=20 £ ic 200000/200020 (2 pages) |
27 October 1996 | Resolutions
|
27 October 1996 | Ad 23/10/96--------- £ si 20@1=20 £ ic 200000/200020 (2 pages) |
27 October 1996 | Resolutions
|
14 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 January 1996 | Secretary resigned (1 page) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | Secretary resigned (1 page) |
7 July 1995 | Full accounts made up to 31 March 1995 (20 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (20 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members
|
14 June 1995 | Return made up to 31/05/95; no change of members
|
10 June 1987 | Memorandum and Articles of Association (11 pages) |
10 June 1987 | Memorandum and Articles of Association (11 pages) |
14 May 1987 | Resolutions
|
14 May 1987 | Resolutions
|
30 April 1987 | Company name changed equalpacker LIMITED\certificate issued on 30/04/87 (2 pages) |
30 April 1987 | Company name changed equalpacker LIMITED\certificate issued on 30/04/87 (2 pages) |