Company NameR Dutton Cable Services Limited
Company StatusDissolved
Company Number03395852
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMrs Pauline Helen Dutton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 years, 7 months after company formation)
Appointment Duration20 years (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park Road
Bromley
Kent
BR1 3HJ
Secretary NameMr Robert Dutton
NationalityBritish
StatusClosed
Appointed01 February 2000(2 years, 7 months after company formation)
Appointment Duration20 years (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park Road
Bromley
Kent
BR1 3HJ
Director NameMr Robert Dutton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(10 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 11 February 2020)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address15 Park Road
Bromley
Kent
BR1 3HJ
Director NameRobert Dutton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address3 Lambeth Close
Chatham
Kent
ME5 8YL
Secretary NamePauline Dutton
NationalityBritish
StatusResigned
Appointed02 July 1997(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address3 Lambeth Close
Chatham
Kent
ME5 8YL
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitewww.bdutton.com
Email address[email protected]
Telephone0845 6171813
Telephone regionUnknown

Location

Registered Address15 Park Road
Bromley
Kent
BR1 3HJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,871
Cash£27
Current Liabilities£1,898

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (1 page)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
28 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
1 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
1 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 August 2010Director's details changed for Mrs Pauline Dutton on 1 July 2010 (2 pages)
15 August 2010Director's details changed for Mrs Pauline Dutton on 1 July 2010 (2 pages)
15 August 2010Director's details changed for Mrs Pauline Dutton on 1 July 2010 (2 pages)
15 August 2010Director's details changed for Robert Dutton on 1 July 2010 (2 pages)
15 August 2010Director's details changed for Robert Dutton on 1 July 2010 (2 pages)
15 August 2010Director's details changed for Robert Dutton on 1 July 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 July 2009Return made up to 02/07/09; full list of members (4 pages)
31 July 2009Return made up to 02/07/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 02/07/08; full list of members (4 pages)
10 July 2008Return made up to 02/07/08; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 3 lambeth close lordswood chatham kent ME5 8YL (1 page)
9 July 2008Director and secretary's change of particulars / robert dutton / 09/07/2008 (1 page)
9 July 2008Registered office changed on 09/07/2008 from 3 lambeth close lordswood chatham kent ME5 8YL (1 page)
9 July 2008Director and secretary's change of particulars / robert dutton / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / pauline dutton / 09/07/2008 (2 pages)
9 July 2008Director's change of particulars / pauline dutton / 09/07/2008 (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2007Return made up to 02/07/07; no change of members (6 pages)
1 August 2007Return made up to 02/07/07; no change of members (6 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2006Return made up to 02/07/06; full list of members (6 pages)
10 July 2006Return made up to 02/07/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2005Return made up to 02/07/05; full list of members (6 pages)
13 July 2005Return made up to 02/07/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2004Return made up to 02/07/04; full list of members (6 pages)
12 July 2004Return made up to 02/07/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 01/07/03; full list of members (6 pages)
8 July 2003Return made up to 01/07/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 September 2002Return made up to 01/07/02; full list of members (6 pages)
5 September 2002Return made up to 01/07/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 November 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
29 November 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
25 September 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 July 2000Return made up to 01/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 2000Return made up to 01/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
6 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
6 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
28 June 1999Return made up to 01/07/99; no change of members (4 pages)
28 June 1999Return made up to 01/07/99; no change of members (4 pages)
15 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
15 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 July 1998Return made up to 01/07/98; full list of members (6 pages)
8 July 1998Return made up to 01/07/98; full list of members (6 pages)
9 December 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
9 December 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 31-33 bondway london SW8 1SJ (1 page)
21 July 1997Registered office changed on 21/07/97 from: 31-33 bondway london SW8 1SJ (1 page)
1 July 1997Incorporation (15 pages)
1 July 1997Incorporation (15 pages)