Company NameAccess Cables Limited
Company StatusDissolved
Company Number02174348
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 6 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameSusan Patricia Owen
NationalityBritish
StatusClosed
Appointed15 June 1991(3 years, 8 months after company formation)
Appointment Duration21 years, 5 months (closed 04 December 2012)
RoleCompany Director
Correspondence AddressBryn Charlotte Barn
Rhes Y Cae Road
Hendre
Mold
CH07 5QW
Wales
Director NameSusan Patricia Owen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 04 December 2012)
RoleManaging Director
Correspondence AddressBryn Charlotte Barn
Rhes Y Cae Road
Hendre
Mold
CH07 5QW
Wales
Secretary NameKenneth Taylor
NationalityBritish
StatusClosed
Appointed10 February 2006(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 04 December 2012)
RoleAccountant
Correspondence Address3 Victoria Square
High Street
Holywell
Flintshire
CH8 7TF
Wales
Director NameArthur Peers Owen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleMarketing
Correspondence Address31 Llysfaen Road
Old Colwyn
Colwyn Bay
Conwy
LL29 9HB
Wales
Director NameKenneth Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address51 Leadbrook Drive
Flint
Clwyd
CH6 5ST
Wales
Secretary NameKenneth Taylor
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 April 2000)
RoleAccountant
Correspondence Address51 Leadbrook Drive
Flint
Clwyd
CH6 5ST
Wales

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£47,442
Current Liabilities£441,272

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Restoration by order of the court (3 pages)
8 June 2011Restoration by order of the court (3 pages)
2 March 2010Final Gazette dissolved following liquidation (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved following liquidation (1 page)
2 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
2 December 2009Return of final meeting in a creditors' voluntary winding up (6 pages)
2 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
2 December 2009Return of final meeting in a creditors' voluntary winding up (6 pages)
24 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
24 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
24 November 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
21 May 2008Appointment of a voluntary liquidator (1 page)
21 May 2008Statement of affairs with form 4.19 (4 pages)
21 May 2008Appointment of a voluntary liquidator (1 page)
21 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-23
(1 page)
21 May 2008Statement of affairs with form 4.19 (4 pages)
9 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-23
(1 page)
9 May 2008Appointment of a voluntary liquidator (1 page)
9 May 2008Statement of affairs with form 4.19 (7 pages)
9 May 2008Statement of affairs with form 4.19 (7 pages)
9 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2008Appointment of a voluntary liquidator (1 page)
8 April 2008Registered office changed on 08/04/2008 from unit 24 castle park ind est flint flintshire CH6 5XA (1 page)
8 April 2008Registered office changed on 08/04/2008 from unit 24 castle park ind est flint flintshire CH6 5XA (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Return made up to 15/06/07; full list of members (2 pages)
3 July 2007Return made up to 15/06/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 July 2006Location of debenture register (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Location of debenture register (1 page)
31 July 2006Return made up to 15/06/06; full list of members (3 pages)
31 July 2006Registered office changed on 31/07/06 from: unit 24 castle park flint flintshire CH6 5PF (1 page)
31 July 2006Return made up to 15/06/06; full list of members (3 pages)
31 July 2006Registered office changed on 31/07/06 from: unit 24 castle park flint flintshire CH6 5PF (1 page)
31 July 2006Location of register of members (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006New secretary appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
7 February 2006Particulars of mortgage/charge (6 pages)
7 February 2006Particulars of mortgage/charge (6 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Return made up to 15/06/05; full list of members (2 pages)
20 June 2005Return made up to 15/06/05; full list of members (2 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
30 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2004Return made up to 15/06/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Return made up to 15/06/03; full list of members (6 pages)
31 July 2003Return made up to 15/06/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 August 2002Return made up to 15/06/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 August 2001Return made up to 15/06/01; full list of members (7 pages)
15 August 2001Return made up to 15/06/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2000Return made up to 15/06/00; full list of members (7 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 July 1999Return made up to 15/06/99; full list of members (6 pages)
4 July 1999Return made up to 15/06/99; full list of members (6 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 July 1997Return made up to 15/06/97; full list of members (6 pages)
17 July 1997Return made up to 15/06/97; full list of members (6 pages)
12 August 1996Return made up to 15/06/96; full list of members (6 pages)
12 August 1996Return made up to 15/06/96; full list of members
  • 363(287) ‐ Registered office changed on 12/08/96
(6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
27 September 1995Full accounts made up to 31 March 1995 (9 pages)
27 September 1995Full accounts made up to 31 March 1995 (9 pages)
4 August 1995Return made up to 15/06/95; no change of members (4 pages)
4 August 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 April 1988Wd 21/03/88 ad 07/03/88--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
29 April 1988Wd 21/03/88 pd 07/03/88--------- £ si 2@1 (1 page)
29 April 1988Wd 21/03/88 pd 07/03/88--------- £ si 2@1 (1 page)
29 April 1988Wd 21/03/88 ad 07/03/88--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)