Company NameCableserve Limited
Company StatusDissolved
Company Number03975801
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date14 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Philip John Owen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 14 October 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address7 Evergreen Close
Evergreen Park
Chorley
Lancashire
PR7 3QB
Secretary NameRichard John Coleman
NationalityBritish
StatusClosed
Appointed21 January 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 14 October 2010)
RoleEngineer
Correspondence Address9 Oak Road
Penketh
Warrington
Cheshire
WA5 2LH
Director NameBeverley Anne Horabin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(3 weeks after company formation)
Appointment Duration4 years (resigned 21 May 2004)
RoleCompany Director
Correspondence Address14 Shellingford Close
Shevington
Wigan
Lancashire
WN6 8DN
Director NameMichael Derek Horabin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address14 Shellingford Close
Shevington
Wigan
Lancashire
WN6 8DN
Secretary NameBeverley Anne Horabin
NationalityBritish
StatusResigned
Appointed09 May 2000(3 weeks after company formation)
Appointment Duration4 years (resigned 21 May 2004)
RoleCompany Director
Correspondence Address14 Shellingford Close
Shevington
Wigan
Lancashire
WN6 8DN
Secretary NameMichael Derek Horabin
NationalityBritish
StatusResigned
Appointed28 September 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleDiur
Correspondence Address14 Shellingford Close
Shevington
Wigan
Lancashire
WN6 8DN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressD120 The Heath Business And
Technology Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Financials

Year2014
Net Worth£92,523
Cash£10,286
Current Liabilities£771,788

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 October 2010Final Gazette dissolved following liquidation (1 page)
14 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Completion of winding up (1 page)
14 July 2010Completion of winding up (1 page)
21 December 2008Order of court to wind up (1 page)
21 December 2008Order of court to wind up (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2008Return made up to 18/04/08; no change of members (6 pages)
16 May 2008Return made up to 18/04/08; no change of members (6 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 November 2007Registered office changed on 21/11/07 from: D120 the heath business & technology park park runcorn cheshire WA7 4QX (1 page)
21 November 2007Registered office changed on 21/11/07 from: D120 the heath business & technology park park runcorn cheshire WA7 4QX (1 page)
8 August 2007Return made up to 18/04/07; no change of members
  • 363(287) ‐ Registered office changed on 08/08/07
(6 pages)
8 August 2007Return made up to 18/04/07; no change of members (6 pages)
22 May 2007Registered office changed on 22/05/07 from: D120 the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
22 May 2007Registered office changed on 22/05/07 from: D120 the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 January 2007Registered office changed on 05/01/07 from: D126 the heath business & technology park, park, runcorn cheshire WA7 4QX (1 page)
5 January 2007Registered office changed on 05/01/07 from: D126 the heath business & technology park, park, runcorn cheshire WA7 4QX (1 page)
26 April 2006Registered office changed on 26/04/06 from: the heath business & technoly park runcorn cheshire WA7 4QX (1 page)
26 April 2006Return made up to 18/04/06; full list of members (3 pages)
26 April 2006Return made up to 18/04/06; full list of members (3 pages)
26 April 2006Registered office changed on 26/04/06 from: the heath business & technoly park runcorn cheshire WA7 4QX (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
5 December 2005Ad 30/09/05--------- £ si 29000@1=29000 £ ic 1000/30000 (3 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 December 2005£ nc 1000/30000 30/09/05 (1 page)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005£ nc 1000/30000 30/09/05 (1 page)
5 December 2005Ad 30/09/05--------- £ si 29000@1=29000 £ ic 1000/30000 (3 pages)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Particulars of mortgage/charge (7 pages)
2 June 2005Particulars of mortgage/charge (7 pages)
18 April 2005Return made up to 18/04/05; full list of members (3 pages)
18 April 2005Return made up to 18/04/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 November 2004Ad 30/09/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
8 November 2004New secretary appointed (1 page)
8 November 2004Ad 30/09/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
8 November 2004New secretary appointed (1 page)
22 July 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
22 July 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
12 July 2004Registered office changed on 12/07/04 from: 14 shellingford close shevington wigan lancashire WN6 8DN (1 page)
12 July 2004Secretary resigned;director resigned (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 14 shellingford close shevington wigan lancashire WN6 8DN (1 page)
12 July 2004Secretary resigned;director resigned (2 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
27 May 2004Return made up to 18/04/04; full list of members (7 pages)
27 May 2004Return made up to 18/04/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 January 2004Return made up to 18/04/03; full list of members (7 pages)
28 January 2004Return made up to 18/04/03; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 April 2002Return made up to 18/04/02; full list of members (6 pages)
19 April 2002Return made up to 18/04/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 May 2001Return made up to 18/04/01; full list of members (6 pages)
16 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2000Ad 18/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 October 2000Ad 18/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
18 April 2000Incorporation (14 pages)