Company NameDirect Cable Supplies Limited
Company StatusDissolved
Company Number03990818
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 12 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Directors

Director NameMichael Edward Beresford Cooke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWindrush,11 Greenfield Crescent
Waverton
Chester
Cheshire
CH3 7NQ
Wales
Director NameMark Andrew Swift
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Vine Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2XX
Wales
Secretary NameMark Andrew Swift
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Vine Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2XX
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 24 The Borders Industrial
Park River Lane, Saltney
Chester
Cheshire
CH4 8RJ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
20 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
22 June 2001Return made up to 11/05/01; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
19 May 2000Registered office changed on 19/05/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Incorporation (10 pages)