Company NameInter Cable Systems Limited
Company StatusDissolved
Company Number02599118
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher George Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Secretary NameMr Andrew Joseph Fox
NationalityBritish
StatusClosed
Appointed06 October 2004(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 27 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Bodley Road
New Malden
Surrey
KT3 5QE
Director NameGillian Margaret May Downing
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressTownfield House 39 Sandy Lane
Leyland
PR25 2ED
Director NameMr Charles Mark Downing
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownfield House
Sandy Lane
Leyland
Lancs
PR25 2ED
Secretary NameMr Charles Mark Downing
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownfield House
Sandy Lane
Leyland
Lancs
PR25 2ED
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 1997)
RoleAccountant
Correspondence Address94 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameMr David Blundell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressRoundwood,96 Laneside Road
New Mills
High Peak
SK22 4LU
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed05 January 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 1997)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameMr John Neil Anderton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLadstone Windle Royd Lane
Warley
Halifax
West Yorkshire
HX2 7RX
Director NameMr John Martyn Yates
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(6 years, 7 months after company formation)
Appointment Duration5 days (resigned 10 November 1997)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameHilary Anne Bass
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 13 May 1998)
RoleAccountant
Correspondence Address18 Offerton Drive
Stockport
Cheshire
SK2 5QZ
Secretary NameHilary Anne Bass
NationalityBritish
StatusResigned
Appointed10 November 1997(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 13 May 1998)
RoleAccountant
Correspondence Address18 Offerton Drive
Stockport
Cheshire
SK2 5QZ
Secretary NamePaul Robert Sanderson
NationalityBritish
StatusResigned
Appointed26 November 1998(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address8 Ingdale Drive
Holmfirth
Huddersfield
West Yorkshire
HD7 1AT
Director NameMr John Neil Anderton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadstone Windle Royd Lane
Warley
Halifax
West Yorkshire
HX2 7RX
Secretary NameMr Paul Robert Sanderson
NationalityBritish
StatusResigned
Appointed02 February 2000(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2003)
RoleFinancial Cont./Co Secretary
Country of ResidenceEngland
Correspondence Address4 Harden Close
Penistone
Sheffield
S36 6HZ
Director NameJohn Gibson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleAccountant
Correspondence AddressShaws Farm
Bellingham
Northumberland
NE48 2JU
Secretary NameMr Christopher George Scott
NationalityBritish
StatusResigned
Appointed04 December 2003(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 06 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NameMr Robert Jerome Boland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Manchester Road
Macclesfield
Cheshire
SK10 2EH

Location

Registered AddressParkgate Works 17 Deer Park Road
Merton London
SW19 3XJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,435
Current Liabilities£10,435

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2006Application for striking-off (1 page)
17 November 2005Location of register of members (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 June 2005Return made up to 06/04/05; full list of members (6 pages)
31 October 2004Full accounts made up to 31 December 2003 (8 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
24 May 2004Return made up to 06/04/04; full list of members (7 pages)
7 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Secretary resigned (1 page)
30 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
30 December 2003Full accounts made up to 30 June 2002 (7 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: gratrix works gratrix lane sowerby bridge halifax west yorkshire HX6 2PH (1 page)
24 June 2003Return made up to 06/04/03; full list of members (7 pages)
24 June 2003Director resigned (1 page)
21 February 2003Auditor's resignation (1 page)
23 December 2002Secretary's particulars changed (1 page)
30 October 2002Full accounts made up to 30 June 2001 (6 pages)
29 August 2002Secretary's particulars changed (1 page)
3 October 2001Return made up to 06/04/01; full list of members (6 pages)
1 March 2001New director appointed (2 pages)
7 July 2000Return made up to 06/04/00; full list of members (6 pages)
9 May 2000Full accounts made up to 30 June 1999 (6 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Return made up to 06/04/99; no change of members (4 pages)
2 December 1998Return made up to 06/04/98; full list of members (6 pages)
2 December 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned;director resigned (1 page)
28 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997Full accounts made up to 30 June 1997 (14 pages)
24 November 1997Registered office changed on 24/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997Director resigned (1 page)
19 November 1997Auditor's resignation (2 pages)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997New director appointed (2 pages)
30 April 1997Full accounts made up to 30 June 1996 (14 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Return made up to 06/04/97; no change of members (4 pages)
9 December 1996Director resigned (1 page)
30 September 1996Director's particulars changed (1 page)
4 June 1996Full accounts made up to 31 July 1995 (14 pages)
16 April 1996Return made up to 06/04/96; no change of members (4 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Director resigned (1 page)
5 April 1996Particulars of mortgage/charge (6 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
25 August 1995Particulars of mortgage/charge (12 pages)
7 April 1995Return made up to 06/04/95; full list of members (8 pages)