Company NameWallcable Limited
Company StatusDissolved
Company Number05346415
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArthur St John Ryan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2005(3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 04 February 2014)
RoleManaging Director
Correspondence Address60 Lansdowne Road
Ballsbridge
Dublin
Irish
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusClosed
Appointed30 June 2005(5 months after company formation)
Appointment Duration8 years, 7 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 04 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(1 week, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 18 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(1 week, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed10 February 2005(1 week, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 18 February 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 weeks after company formation)
Appointment Duration1 week (resigned 18 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 weeks after company formation)
Appointment Duration1 week (resigned 18 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameGraham Field
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 weeks after company formation)
Appointment Duration1 week (resigned 18 February 2005)
RoleChartered Surveyor
Correspondence Address20 Hawthorne Road
Bickley
Kent
BR1 2HH
Director NameSimon Richard Melliss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 weeks after company formation)
Appointment Duration1 week (resigned 18 February 2005)
RoleChartered Accountant
Correspondence AddressRose Cottage
30 Leckhampstead Road
Wicken
Buckinghamshire
MK19 6BY
Director NameMr Patrick Brendan Prior
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2005(3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2011)
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressCoolmaine
Grove Road
Malahide
Co Dublin
Ireland
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed18 February 2005(3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2005)
RoleCompany Director
Correspondence Address49 Northlands Avenue
Orpington
Kent
BR6 9LU
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Primark Stores LTD
100.00%
Ordinary

Accounts

Latest Accounts15 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End15 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (4 pages)
7 October 2013Application to strike the company off the register (4 pages)
14 May 2013Full accounts made up to 15 September 2012 (13 pages)
14 May 2013Full accounts made up to 15 September 2012 (13 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 2
(5 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 2
(5 pages)
20 June 2012Full accounts made up to 17 September 2011 (13 pages)
20 June 2012Full accounts made up to 17 September 2011 (13 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of Patrick Brendan Prior as a director on 1 September 2011 (1 page)
12 October 2011Termination of appointment of Patrick Prior as a director (1 page)
12 October 2011Appointment of Mr Peter Andrew Russell as a director on 1 September 2011 (2 pages)
12 October 2011Appointment of Mr Peter Andrew Russell as a director (2 pages)
16 June 2011Full accounts made up to 18 September 2010 (13 pages)
16 June 2011Full accounts made up to 18 September 2010 (13 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 12 September 2009 (13 pages)
14 June 2010Full accounts made up to 12 September 2009 (13 pages)
23 April 2010Statement of company's objects (2 pages)
23 April 2010Statement of company's objects (2 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 September 2009Secretary's Change of Particulars / rosalyn mendelsohn / 01/09/2009 / Title was: , now: mrs; Surname was: mendelsohn, now: schofield; HouseName/Number was: , now: 45; Street was: 45 oakleigh park south, now: oakleigh park south (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
25 June 2009Full accounts made up to 13 September 2008 (13 pages)
25 June 2009Full accounts made up to 13 September 2008 (13 pages)
30 January 2009Return made up to 28/01/09; full list of members (3 pages)
30 January 2009Return made up to 28/01/09; full list of members (3 pages)
9 May 2008Full accounts made up to 15 September 2007 (13 pages)
9 May 2008Full accounts made up to 15 September 2007 (13 pages)
30 January 2008Return made up to 28/01/08; full list of members (2 pages)
30 January 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
16 May 2007Full accounts made up to 16 September 2006 (13 pages)
16 May 2007Full accounts made up to 16 September 2006 (13 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
7 July 2006Full accounts made up to 17 September 2005 (13 pages)
7 July 2006Full accounts made up to 17 September 2005 (13 pages)
26 June 2006Accounting reference date shortened from 31/01/06 to 15/09/05 (1 page)
26 June 2006Accounting reference date shortened from 31/01/06 to 15/09/05 (1 page)
2 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Location of register of members (1 page)
16 February 2006Location of register of members (1 page)
10 February 2006Return made up to 28/01/06; full list of members (2 pages)
10 February 2006Return made up to 28/01/06; full list of members (2 pages)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 100 park lane london W1K 7AR (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 100 park lane london W1K 7AR (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
28 February 2005New director appointed (4 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (4 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
25 February 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (7 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (7 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Memorandum and Articles of Association (10 pages)
17 February 2005Memorandum and Articles of Association (10 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2005New director appointed (4 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (4 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
28 January 2005Incorporation (17 pages)
28 January 2005Incorporation (17 pages)