Company NameHarmsworth Cable Limited
DirectorsRoger Neil Gilbert and James Prosper Serjeant
Company StatusDissolved
Company Number02968827
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 6 months ago)
Previous NameBurginhall 783 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameJohn Mortimer
NationalityBritish
StatusCurrent
Appointed31 March 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Director NameMr James Prosper Serjeant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(2 years, 6 months after company formation)
Appointment Duration27 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address221 Westbourne Grove
London
W11 2SE
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1997)
RoleAccountant
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Secretary NameMark Julius Alcock
NationalityBritish
StatusResigned
Appointed30 September 1994(2 weeks after company formation)
Appointment Duration6 months (resigned 31 March 1995)
RoleAccountant
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressGrant Thornton House
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 August 2000Dissolved (1 page)
18 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Return made up to 16/09/98; full list of members (8 pages)
15 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 1998Appointment of a voluntary liquidator (1 page)
15 October 1998Declaration of solvency (3 pages)
17 June 1998Full accounts made up to 30 September 1997 (10 pages)
20 October 1997Return made up to 14/09/97; full list of members (6 pages)
29 June 1997Full accounts made up to 30 September 1996 (10 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (4 pages)
14 October 1996Return made up to 16/09/96; no change of members (6 pages)
13 June 1996Full accounts made up to 30 September 1995 (8 pages)
17 October 1995Return made up to 16/09/95; full list of members (14 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)