London
EC1M 6EE
Secretary Name | Mr John Morrison |
---|---|
Status | Closed |
Appointed | 05 May 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2020(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mrs Linda Collette Jenart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Maple Close Pulloxhill Bedford Bedfordshire MK45 5EF |
Director Name | Mrs Susan Jane King-Lee |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moors View Close Greenfield Bedfordshire MK45 5AP |
Director Name | Mr Christopher Jenart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Maple Close Pulloxhill Bedford Bedfordshire MK45 5EF |
Director Name | Mr Ian Christopher King-Lee |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moors View Close Greenfield Bedfordshire MK45 5AP |
Director Name | Mr Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 08 March 2016(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Website | www.betaduct.co.uk |
---|---|
Telephone | 0800 0280134 |
Telephone region | Freephone |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
400 at £1 | Cablecraft LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 March 2009 | Delivered on: 28 March 2009 Satisfied on: 22 October 2015 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2023 | Application to strike the company off the register (1 page) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
3 October 2022 | Appointment of John Morrison as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Lauren Orr as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
4 July 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
3 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Ian Christopher King-Lee as a director on 31 July 2019 (1 page) |
6 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page) |
6 March 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page) |
29 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
29 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Statement of company's objects (2 pages) |
6 April 2016 | Statement of company's objects (2 pages) |
6 April 2016 | Resolutions
|
24 March 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page) |
23 March 2016 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page) |
16 February 2016 | Annual return made up to 6 February 2016 Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 6 February 2016 Statement of capital on 2016-02-16
|
22 October 2015 | Satisfaction of charge 1 in full (1 page) |
22 October 2015 | Satisfaction of charge 1 in full (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
6 February 2009 | Incorporation (18 pages) |
6 February 2009 | Incorporation (18 pages) |