Company NameCab-Con Electronic Systems Limited
DirectorsPaul Christopher Falloon and Richard Joselin
Company StatusDissolved
Company Number02891975
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NamePaul Christopher Falloon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(same day as company formation)
RoleElectronics Engineer
Correspondence Address50 Abbots Close
Worle
Weston Super Mare
Avon
BS22 7TX
Secretary NameLesley Elizabeth Falloon
NationalityBritish
StatusCurrent
Appointed27 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Abbots Close
Worle
Weston Super Mare
Avon
BS22 7TX
Director NameRichard Joselin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleManagement Cons
Correspondence AddressLittle Wymering
Carters Court
Ramsbury
Wiltshire
SN8 2PB
Director NameRoy Martin Falloon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(same day as company formation)
RoleMarketing Director
Correspondence Address7 Caulfield Road
Worle
Weston Super Mare
Avon
BS22 0DX
Director NameMarc Ian Burrough
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2001)
RoleProduction Director
Correspondence Address9 Lyndhurst Road
Weston Super Mare
Avon
BS23 4JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Menzies Corporate Restructur
Ing 17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,785
Cash£96
Current Liabilities£191,470

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 December 2002Dissolved (1 page)
17 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
22 July 2002Liquidators statement of receipts and payments (5 pages)
17 June 2002Receiver's abstract of receipts and payments (3 pages)
28 August 2001Registered office changed on 28/08/01 from: menzies corporate restructuring bridge house, bridge street staines middlesex TW18 4TW (1 page)
23 August 2001Administrative Receiver's report (5 pages)
22 June 2001Registered office changed on 22/06/01 from: newland mallett garner woodbury & co,crown house 37-41 prince street bristol BS1 4PS (2 pages)
21 June 2001Appointment of receiver/manager (1 page)
19 June 2001Appointment of a voluntary liquidator (1 page)
19 June 2001Statement of affairs (7 pages)
19 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2001Registered office changed on 07/06/01 from: 3 beaconsfield road weston super mare somerset BS23 1YE (1 page)
31 May 2001Director resigned (1 page)
1 March 2001Particulars of mortgage/charge (7 pages)
31 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 1999New director appointed (2 pages)
24 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
15 February 1999Return made up to 27/01/99; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 February 1998Return made up to 27/01/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 February 1997Return made up to 27/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (6 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
2 February 1996Return made up to 27/01/96; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 April 1995Return made up to 27/01/95; full list of members (6 pages)