Company NameHigh Density Cables Limited
Company StatusDissolved
Company Number03006071
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameSteepdean Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Robert Latta
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(3 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months (closed 30 December 2014)
RoleSelf Employed
Correspondence AddressTwooney Mead Nursery Road
Loughton
Essex
IG10 4EF
Secretary NamePat Lingwood
NationalityBritish
StatusClosed
Appointed01 January 2000(4 years, 12 months after company formation)
Appointment Duration15 years (closed 30 December 2014)
RoleCompany Director
Correspondence Address5 Yeomans Court
Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr John David Lingwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address5 Yeomans Court
Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameAlan John Kewley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 2002)
RoleManaging Director
Correspondence Address31 High Street
Templecombe
Somerset
BA8 0JF
Secretary NameRoy Trigger
NationalityBritish
StatusResigned
Appointed28 April 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Bartel Close
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LY
Secretary NameMrs Coralie Sylvia Latta
NationalityBritish
StatusResigned
Appointed05 July 1999(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressTwoony Mead Nursery Road
Loughton
Essex
IG10 4EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRowan House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rowan Cable Products LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
6 January 2014Secretary's details changed for Pat Lingwood on 3 January 2014 (1 page)
6 January 2014Director's details changed for Mr John David Lingwood on 3 January 2014 (2 pages)
6 January 2014Director's details changed for Mr John David Lingwood on 3 January 2014 (2 pages)
6 January 2014Director's details changed for Mr John David Lingwood on 3 January 2014 (2 pages)
6 January 2014Secretary's details changed for Pat Lingwood on 3 January 2014 (1 page)
6 January 2014Secretary's details changed for Pat Lingwood on 3 January 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
5 November 2012Accounts made up to 30 June 2012 (5 pages)
5 November 2012Accounts made up to 30 June 2012 (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts made up to 30 June 2011 (5 pages)
29 November 2011Accounts made up to 30 June 2011 (5 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts made up to 30 June 2010 (5 pages)
17 November 2010Accounts made up to 30 June 2010 (5 pages)
8 March 2010Accounts made up to 30 June 2009 (5 pages)
8 March 2010Accounts made up to 30 June 2009 (5 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
19 March 2009Return made up to 04/01/09; full list of members (3 pages)
19 March 2009Return made up to 04/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2008Return made up to 04/01/08; no change of members (7 pages)
11 February 2008Return made up to 04/01/08; no change of members (7 pages)
9 January 2008Accounts made up to 30 June 2007 (5 pages)
9 January 2008Accounts made up to 30 June 2007 (5 pages)
23 January 2007Return made up to 04/01/07; full list of members (7 pages)
23 January 2007Return made up to 04/01/07; full list of members (7 pages)
28 December 2006Accounts made up to 30 June 2006 (5 pages)
28 December 2006Accounts made up to 30 June 2006 (5 pages)
19 January 2006Return made up to 04/01/06; full list of members (7 pages)
19 January 2006Return made up to 04/01/06; full list of members (7 pages)
21 November 2005Accounts made up to 30 June 2005 (4 pages)
21 November 2005Accounts made up to 30 June 2005 (4 pages)
4 February 2005Return made up to 04/01/05; full list of members (7 pages)
4 February 2005Return made up to 04/01/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 February 2004Return made up to 04/01/04; full list of members (7 pages)
7 February 2004Return made up to 04/01/04; full list of members (7 pages)
12 December 2003 (7 pages)
12 December 2003 (7 pages)
25 March 2003 (7 pages)
25 March 2003 (7 pages)
3 February 2003Return made up to 04/01/03; full list of members (7 pages)
3 February 2003Return made up to 04/01/03; full list of members (7 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
21 March 2002Particulars of mortgage/charge (4 pages)
21 March 2002Particulars of mortgage/charge (4 pages)
23 January 2002Return made up to 04/01/02; full list of members (7 pages)
23 January 2002Return made up to 04/01/02; full list of members (7 pages)
28 October 2001 (6 pages)
28 October 2001 (6 pages)
3 April 2001 (6 pages)
3 April 2001 (6 pages)
20 March 2001Return made up to 04/01/01; full list of members (7 pages)
20 March 2001Return made up to 04/01/01; full list of members (7 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
14 February 2000Return made up to 04/01/00; full list of members (6 pages)
14 February 2000Return made up to 04/01/00; full list of members (6 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
2 December 1999 (6 pages)
2 December 1999 (6 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
24 November 1998Full accounts made up to 30 June 1998 (11 pages)
24 November 1998Full accounts made up to 30 June 1998 (11 pages)
9 February 1998Return made up to 04/01/98; no change of members (4 pages)
9 February 1998Return made up to 04/01/98; no change of members (4 pages)
5 February 1998Full accounts made up to 30 June 1997 (9 pages)
5 February 1998Full accounts made up to 30 June 1997 (9 pages)
26 January 1997Return made up to 04/01/97; no change of members (4 pages)
26 January 1997Return made up to 04/01/97; no change of members (4 pages)
21 November 1996Full accounts made up to 30 June 1996 (10 pages)
21 November 1996Full accounts made up to 30 June 1996 (10 pages)
19 July 1995Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1995Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1995Company name changed steepdean LIMITED\certificate issued on 30/05/95 (2 pages)
26 May 1995Company name changed steepdean LIMITED\certificate issued on 30/05/95 (2 pages)
24 May 1995Accounting reference date notified as 30/06 (1 page)
24 May 1995Accounting reference date notified as 30/06 (1 page)
17 May 1995New director appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 May 1995New secretary appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 May 1995New secretary appointed (2 pages)
17 May 1995New director appointed (2 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1995Memorandum and Articles of Association (5 pages)
3 May 1995Memorandum and Articles of Association (5 pages)