Company NameCables & Components (U.K.) Limited
Company StatusDissolved
Company Number03463437
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameIrene Cale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(same day as company formation)
RoleSecretary
Correspondence Address3 Belgrave Road
Boughton Heath
Chester
CH3 5SA
Wales
Director NameRoger Smith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(same day as company formation)
RoleConsultant
Correspondence Address3 Belgrave Road
Boughton Heath
Chester
CH3 5SA
Wales
Secretary NameIrene Cale
NationalityBritish
StatusClosed
Appointed11 November 1997(same day as company formation)
RoleSecretary
Correspondence Address3 Belgrave Road
Boughton Heath
Chester
CH3 5SA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Hunter Street
Chester
Cheshire
CH1 2AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£15,189
Cash£19,560
Current Liabilities£17,165

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
23 November 2004Return made up to 11/11/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2003Return made up to 11/11/03; full list of members (7 pages)
21 January 2003Return made up to 11/11/02; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 September 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
20 December 2001Return made up to 11/11/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
24 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 November 2000Return made up to 11/11/00; full list of members (6 pages)
24 May 2000Registered office changed on 24/05/00 from: c/o conway & co 16 white friars chester CH1 1NZ (1 page)
16 May 2000Accounts for a small company made up to 30 November 1998 (5 pages)
29 March 2000Return made up to 11/11/99; full list of members (6 pages)
16 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed;new director appointed (2 pages)
11 November 1997Incorporation (20 pages)