Company NameHoldsworth Cable Communications Limited
DirectorsKeith Paul Holdsworth and Alan Wade Holdsworth
Company StatusDissolved
Company Number03007067
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Previous NameLimbo Films Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKeith Paul Holdsworth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(7 months, 1 week after company formation)
Appointment Duration28 years, 8 months
RoleTelecommunications Sub Contrac
Correspondence Address63 Bradenham Avenue
Welling
Kent
DA16 2JA
Secretary NameAlan Wade Holdsworth (Junior)
NationalityBritish
StatusCurrent
Appointed07 March 1997(2 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address39 Woodcroft
London
SE9 3EG
Director NameAlan Wade Holdsworth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(5 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCommunications
Correspondence Address110 Gypsy Lane
Nunthorpe
Cleveland
TS7 0DR
Director NameChantal Anne Macaulay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address261 Preston Drove
Brighton
East Sussex
BN1 6FL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRobert James Macaulay
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address261 Preston Drove
Brighton
East Sussex
BN1 6FL
Secretary NamePeter Miller
NationalityBritish
StatusResigned
Appointed18 August 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address257 Preston Drove
Brighton
East Sussex
BN1 6FL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 December 2006Dissolved (1 page)
6 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Registered office changed on 11/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
23 May 2003Statement of affairs (7 pages)
23 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2003Appointment of a voluntary liquidator (1 page)
10 April 2003Registered office changed on 10/04/03 from: holdsworth house 50 ashgrove road bromley kent BR1 4JW (1 page)
16 August 2002Full accounts made up to 31 March 2001 (15 pages)
30 January 2002Return made up to 06/01/02; full list of members (7 pages)
20 June 2001Full accounts made up to 31 March 2000 (16 pages)
2 February 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Particulars of mortgage/charge (4 pages)
22 March 2000New director appointed (2 pages)
7 February 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 December 1999Ad 12/11/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 December 1999£ nc 100/1000 12/11/99 (1 page)
2 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1999Full accounts made up to 31 March 1998 (11 pages)
29 January 1999Return made up to 06/01/99; full list of members (6 pages)
21 October 1998Director's particulars changed (1 page)
2 March 1998Ad 10/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 1998Return made up to 06/01/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
19 December 1997Registered office changed on 19/12/97 from: 359-361 lewisham high street lewisham london SE13 6NZ (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 261 preston drove brighton BN1 6FL (1 page)
14 February 1997Return made up to 06/01/97; no change of members (4 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/05/96
(6 pages)
14 September 1995New secretary appointed (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
29 August 1995Company name changed limbo films LIMITED\certificate issued on 30/08/95 (2 pages)
21 August 1995Accounting reference date notified as 31/03 (1 page)
6 January 1995Incorporation (15 pages)