Company NameCable Direct Limited
DirectorPeter Frederick Mills
Company StatusDissolved
Company Number02942389
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Previous NameStockorder Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePeter Frederick Mills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1994(2 months after company formation)
Appointment Duration29 years, 8 months
RolePurchasing Director
Correspondence Address33 Hill Road
Borstal
Rochester
Kent
ME1 3NN
Secretary NameMichelle Marie Mills
NationalityBritish
StatusCurrent
Appointed09 January 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address33 Hill Road
Borstal
Rochester
Kent
ME1 3NN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJulia Helen Perry
NationalityBritish
StatusResigned
Appointed23 August 1994(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 January 1995)
RoleCompany Director
Correspondence Address22 Barberry Avenue
Chatham
Kent
ME5 9TB

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 October 1997Dissolved (1 page)
28 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
11 April 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1996Registered office changed on 26/03/96 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ (1 page)
28 February 1996Ad 21/03/95--------- £ si 500@1 (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 24 railway street chatham kent ME4 4JT (1 page)
11 October 1995Return made up to 24/06/95; full list of members (6 pages)
25 April 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
16 March 1995Particulars of mortgage/charge (10 pages)