Company NameKable Public Relations Limited
Company StatusDissolved
Company Number02788248
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Anthony James Gurney
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleAdvertising Account  Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Northrepps
Cromer
Norfolk
NR27 0LH
Director NameMr Steven Michael Jaggard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressBlack Carr House
Black Carr
Attleborough
Norfolk
NR17 2LP
Director NameMr Ian McKinnon-Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address1 York Street
Norwich
Norfolk
NR2 2AN
Director NameMrs Sarah Robertson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Jessopp Road
Norwich
Norfolk
NR2 3JF
Secretary NameMr Michael Anthony James Gurney
NationalityBritish
StatusCurrent
Appointed27 July 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleAdvertising Account  Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Northrepps
Cromer
Norfolk
NR27 0LH
Director NameKatharine Diana Bull
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RolePublic Relation Consultant
Correspondence Address34 Colebrook Street
Winchester
Hampshire
SO23 9LH
Director NameErica Currie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Secretary NameMr Garth Terence Jon Warnes
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address58 Eccles Road
Flat 2
London
SW11 1LX
Director NameMrs Deborah Ann Sands
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 2001)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressBurbank
Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3RH
Director NameMr Garth Terence Jon Warnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Colebrook Street
Winchester
Hampshire
SO23 9LH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 December 1993(9 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2000)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£8,018
Current Liabilities£253,210

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 November 2004Dissolved (1 page)
9 August 2004Return of final meeting of creditors (1 page)
28 May 2002Registered office changed on 28/05/02 from: 17-19 foley street london W1W 6DW (1 page)
28 May 2002Registered office changed on 28/05/02 from: 4 woolgate court saint benedicts street norwich norfolk NR2 4AP (1 page)
27 May 2002Appointment of a liquidator (1 page)
27 February 2002Order of court to wind up (2 pages)
3 October 2001Director's particulars changed (1 page)
6 August 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
8 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 August 2000Registered office changed on 21/08/00 from: 49/50 great marlborough street london W1V 1DB (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
14 June 2000Return made up to 09/02/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 March 1999Return made up to 09/02/99; full list of members (7 pages)
22 March 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 July 1998Registered office changed on 20/07/98 from: 11-13 soho street london W1 (1 page)
8 April 1998Return made up to 09/02/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 July 1997New director appointed (2 pages)
28 April 1997Return made up to 09/02/97; full list of members (5 pages)
28 April 1997New director appointed (2 pages)
21 February 1996Return made up to 09/02/96; full list of members (5 pages)
15 February 1996Director's particulars changed (1 page)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
10 March 1994Registered office changed on 10/03/94 from: 30 bedford square london WC1B 3EG (1 page)
9 February 1993Incorporation (14 pages)