Company NameCable Components Limited
Company StatusDissolved
Company Number02231354
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 2 months ago)
Dissolution Date13 April 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 13 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusClosed
Appointed23 December 2005(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 13 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Matthew John Fowler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(22 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (closed 13 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Shoe Lane
London
EC4A 3JB
Director NameMr Richard William Bamford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 August 1992)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Royal Avenue
Fulwood
Preston
PR2 9XP
Director NameMr Christopher William Gadman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address36 Hereford Way
Middleton
Manchester
Lancashire
M24 2WN
Director NameMr Peter Hardwick Giles
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House Lamb Lane
Ashley
Altrincham
Cheshire
WA14 3QG
Director NameMr Anthony John Pyle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address12 Cabot Grove
Perton
Wolverhampton
WV6 7TQ
Director NamePeter Arthur Robinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address252 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JG
Director NamePhillip Charles Webber
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address4 Packwood Chase
Chadderton
Oldham
OL9 0PG
Secretary NamePeter Arthur Robinson
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address252 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JG
Director NameStephen John Lyon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 1993)
RoleInvestment Manager
Correspondence AddressThe Birches Burnside Way
Penwortham
Preston
Lancashire
PR1 9JT
Director NameMr John Charles Dixon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerby 163 Chester Road
Grappenhall
Warrington
Cheshire
WA4 2SB
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 January 2002)
RoleChairman
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed26 October 2001(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2005)
RoleAssistant Secretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NameElizabeth Joy Rowe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(14 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 October 2003)
RoleAccountant
Correspondence AddressApplegarth
White House Lane Great Eccleston
Preston
PR3 0XB
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 April 2011Final Gazette dissolved following liquidation (1 page)
13 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-14
(1 page)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Declaration of solvency (4 pages)
25 October 2010Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 25 October 2010 (2 pages)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2010Declaration of solvency (4 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 25 October 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
15 June 2010Full accounts made up to 31 March 2010 (11 pages)
15 June 2010Full accounts made up to 31 March 2010 (11 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 473,772
(7 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 473,772
(7 pages)
11 June 2009Full accounts made up to 31 March 2009 (11 pages)
11 June 2009Full accounts made up to 31 March 2009 (11 pages)
18 March 2009Memorandum of capital - processed 18/03/09 (1 page)
18 March 2009Memorandum of capital - processed 18/03/09 (1 page)
18 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
18 March 2009Statement by Directors (1 page)
18 March 2009Statement by directors (1 page)
18 March 2009Solvency statement dated 11/03/09 (1 page)
18 March 2009Solvency Statement dated 11/03/09 (1 page)
9 February 2009Return made up to 14/12/08; full list of members (5 pages)
9 February 2009Return made up to 14/12/08; full list of members (5 pages)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
26 June 2007Full accounts made up to 31 March 2007 (10 pages)
26 June 2007Full accounts made up to 31 March 2007 (10 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Return made up to 14/12/06; full list of members (3 pages)
18 December 2006Return made up to 14/12/06; full list of members (3 pages)
17 August 2006Accounts made up to 31 March 2006 (7 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 August 2006Return made up to 07/02/06; full list of members (8 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 November 2005Accounts made up to 31 March 2005 (7 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
7 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2005Return made up to 14/12/04; full list of members (8 pages)
12 January 2005Return made up to 14/12/04; full list of members (8 pages)
4 November 2004Accounts made up to 31 March 2004 (7 pages)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
3 February 2004Accounts made up to 31 March 2003 (11 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (11 pages)
23 December 2003Director resigned (1 page)
23 December 2003Return made up to 14/12/03; full list of members (8 pages)
23 December 2003Return made up to 14/12/03; full list of members (8 pages)
23 December 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
19 December 2002Return made up to 14/12/02; full list of members (8 pages)
19 December 2002Return made up to 14/12/02; full list of members (8 pages)
24 October 2002Auditor's resignation (1 page)
24 October 2002Auditor's resignation (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
18 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/01
(10 pages)
18 December 2001Return made up to 14/12/01; full list of members (10 pages)
26 November 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
26 November 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2001New secretary appointed;new director appointed (3 pages)
4 November 2001Registered office changed on 04/11/01 from: partnership way shadsworth business park blackburn lancashire BB1 2PT (1 page)
4 November 2001New director appointed (3 pages)
4 November 2001Registered office changed on 04/11/01 from: partnership way shadsworth business park blackburn lancashire BB1 2PT (1 page)
4 November 2001New secretary appointed;new director appointed (3 pages)
4 November 2001New director appointed (3 pages)
3 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
3 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
28 December 2000Return made up to 14/12/00; full list of members (11 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(11 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
30 June 2000Nc inc already adjusted 27/06/00 (1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(58 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(58 pages)
30 June 2000Ad 27/06/00--------- £ si 100000@1=100000 £ ic 373772/473772 (2 pages)
30 June 2000Ad 27/06/00--------- £ si 100000@1=100000 £ ic 373772/473772 (2 pages)
30 June 2000Nc inc already adjusted 27/06/00 (1 page)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
12 April 2000Accounts for a small company made up to 25 June 1999 (6 pages)
12 April 2000Accounts for a small company made up to 25 June 1999 (6 pages)
21 December 1999Return made up to 14/12/99; full list of members (10 pages)
21 December 1999Return made up to 14/12/99; full list of members (10 pages)
4 May 1999Accounts for a small company made up to 26 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 26 June 1998 (7 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Return made up to 14/12/98; full list of members (9 pages)
17 December 1998Return made up to 14/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
5 May 1998Accounts for a small company made up to 27 June 1997 (8 pages)
5 May 1998Accounts for a small company made up to 27 June 1997 (8 pages)
13 March 1998Registered office changed on 13/03/98 from: unit 1, prospect mill walter st blackburn lancashire BB1 1TN (1 page)
13 March 1998Registered office changed on 13/03/98 from: unit 1, prospect mill walter st blackburn lancashire BB1 1TN (1 page)
6 February 1998Return made up to 14/12/97; change of members (8 pages)
6 February 1998Return made up to 14/12/97; change of members (8 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
26 January 1997Ad 19/12/96--------- £ si 8772@1 (2 pages)
26 January 1997Statement of affairs (39 pages)
26 January 1997Ad 19/12/96--------- £ si 8772@1 (2 pages)
26 January 1997Statement of affairs (39 pages)
8 January 1997Ad 19/12/96--------- £ si 8772@1=8772 £ ic 365000/373772 (2 pages)
8 January 1997Ad 19/12/96--------- £ si 8772@1=8772 £ ic 365000/373772 (2 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
6 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
6 January 1997Memorandum and Articles of Association (22 pages)
6 January 1997Nc inc already adjusted 13/12/96 (1 page)
6 January 1997Nc inc already adjusted 13/12/96 (1 page)
6 January 1997Memorandum and Articles of Association (22 pages)
30 December 1996Return made up to 14/12/96; no change of members (6 pages)
30 December 1996Return made up to 14/12/96; no change of members (6 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Return made up to 14/12/95; full list of members (7 pages)
21 December 1995Return made up to 14/12/95; full list of members (8 pages)
24 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
24 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (1 page)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)