Company NameCable Compounds Limited
DirectorsPaul Anthony Garvey and Mark Robert Stirzaker
Company StatusDissolved
Company Number02795081
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(10 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(12 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusCurrent
Appointed23 December 2005(12 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NamePhillip Charles Webber
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address4 Packwood Chase
Chadderton
Oldham
OL9 0PG
Director NameMr Anthony John Pyle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address12 Cabot Grove
Perton
Wolverhampton
WV6 7TQ
Director NameMr Peter Hardwick Giles
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House Lamb Lane
Ashley
Altrincham
Cheshire
WA14 3QG
Director NameStephen John Lyon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 month after company formation)
Appointment Duration7 months (resigned 05 November 1993)
RoleInvestment Manager
Correspondence AddressThe Birches Burnside Way
Penwortham
Preston
Lancashire
PR1 9JT
Director NameMr Christopher William Gadman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address36 Hereford Way
Middleton
Manchester
Lancashire
M24 2WN
Director NamePeter Arthur Robinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address252 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JG
Secretary NamePeter Arthur Robinson
NationalityBritish
StatusResigned
Appointed02 March 1995(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address252 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JG
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(8 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(8 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(8 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(8 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 NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£2,013

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 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 (6 pages)
2 November 2005Declaration of solvency (3 pages)
2 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2005Appointment of a voluntary liquidator (1 page)
22 June 2005Director's particulars changed (1 page)
18 March 2005Return made up to 02/03/05; full list of members (7 pages)
7 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 May 2004Director's particulars changed (2 pages)
9 March 2004Return made up to 02/03/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 October 2002Auditor's resignation (1 page)
12 June 2002Director's particulars changed (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
26 November 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
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)
4 November 2001New secretary appointed;new director appointed (3 pages)
4 November 2001Registered office changed on 04/11/01 from: shadsworth business park partnership way blackburn lancashire BB1 2PT (1 page)
4 November 2001New director appointed (3 pages)
8 March 2001Return made up to 02/03/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
12 April 2000Accounts for a small company made up to 25 June 1999 (3 pages)
8 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(7 pages)
4 May 1999Accounts for a small company made up to 26 June 1998 (4 pages)
18 March 1999Return made up to 02/03/99; no change of members (6 pages)
5 May 1998Accounts for a small company made up to 27 June 1997 (5 pages)
17 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
14 March 1997Return made up to 02/03/97; full list of members (8 pages)
6 January 1997Memorandum and Articles of Association (5 pages)
6 January 1997Conve 13/12/96 (1 page)
3 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
12 March 1996Return made up to 02/03/96; no change of members (6 pages)
24 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
14 March 1995Return made up to 02/03/95; no change of members (6 pages)
21 December 1994Accounts for a small company made up to 2 July 1994 (6 pages)