Company NameCable Telecommunications Limited
Company StatusDissolved
Company Number04988884
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Richard Mark Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr Mark Roy Lightfoot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgford House London Road
Alderley Edge
SK9 7JT
Director NameMr Stephen David Michael Dracup
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 27 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr Sean Francis Linehan
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59 Smarts Lane
Loughton
Essex
IG10 4BU
Director NameMr Peter Southgate
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shelley Grove
Loughton
Essex
IG10 1BY
Secretary NameMr Sean Francis Linehan
NationalityIrish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Smarts Lane
Loughton
Essex
IG10 4BU
Director NameMr John Richard Mark Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Stephen Dracup
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Mark Roy Lightfoot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2014)
RoleEngland
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Secretary NameMrs Tina Velarde-Pollock
StatusResigned
Appointed19 June 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Secretary NameMr Sean Linehan
StatusResigned
Appointed29 August 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressThe Apple Barn Langley Park
Sutton Road
Maidstone
Kent
ME17 3NQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.linehancommunications.com

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Peter Southgate
50.00%
Ordinary
50 at £1Sean Linehan
50.00%
Ordinary

Financials

Year2014
Net Worth£3,601
Cash£23,152
Current Liabilities£26,820

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 August 2012Delivered on: 18 August 2012
Satisfied on: 12 August 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
18 May 2010Delivered on: 26 May 2010
Satisfied on: 24 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
5 September 2022Application to strike the company off the register (3 pages)
17 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 30 April 2019 (15 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 30 April 2018 (17 pages)
21 December 2018Notification of Charles David Pollock as a person with significant control on 31 March 2018 (2 pages)
21 December 2018Notification of Chess Limited as a person with significant control on 31 March 2018 (2 pages)
21 December 2018Cessation of Sean Francis Linehan as a person with significant control on 31 March 2018 (1 page)
21 December 2018Cessation of Peter Southgate as a person with significant control on 31 March 2018 (1 page)
21 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
5 September 2018Appointment of Mr Stephen Dracup as a director on 29 March 2018 (2 pages)
6 June 2018Registered office address changed from Telecom House 15 the Broadway Woodford Green Essex IG8 0HL to Bridgford House Heyes Lane Alderley Edge SK9 7JP on 6 June 2018 (1 page)
26 April 2018Appointment of Mr Charles David Pollock as a director on 29 March 2018 (2 pages)
26 April 2018Appointment of Mr Mark Roy Lightfoot as a director on 29 March 2018 (2 pages)
26 April 2018Termination of appointment of Sean Linehan as a secretary on 29 March 2018 (1 page)
26 April 2018Termination of appointment of Peter Southgate as a director on 29 March 2018 (1 page)
26 April 2018Termination of appointment of Sean Francis Linehan as a director on 29 March 2018 (1 page)
26 April 2018Appointment of Mr John Richard Mark Btesh as a director on 29 March 2018 (2 pages)
26 April 2018Current accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 July 2015Amended total exemption small company accounts made up to 30 April 2014 (3 pages)
30 June 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
30 May 2015Full accounts made up to 30 April 2014 (13 pages)
30 May 2015Full accounts made up to 30 April 2014 (13 pages)
28 May 2015Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Telecom House 15 the Broadway Woodford Green Essex IG8 0HL on 28 May 2015 (1 page)
28 May 2015Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Telecom House 15 the Broadway Woodford Green Essex IG8 0HL on 28 May 2015 (1 page)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
3 September 2014Registered office address changed from Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP to The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP to The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP to The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 3 September 2014 (1 page)
2 September 2014Appointment of Mr Sean Linehan as a secretary on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Sean Francis Linehan as a director on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Peter Southgate as a director on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Peter Southgate as a director on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Sean Linehan as a secretary on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Sean Francis Linehan as a director on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Stephen Dracup as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Charles David Pollock as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of John Richard Mark Btesh as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Stephen Dracup as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Mark Roy Lightfoot as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Mark Roy Lightfoot as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Tina Velarde-Pollock as a secretary on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Tina Velarde-Pollock as a secretary on 29 August 2014 (1 page)
29 August 2014Termination of appointment of John Richard Mark Btesh as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Charles David Pollock as a director on 29 August 2014 (1 page)
12 August 2014Satisfaction of charge 2 in full (4 pages)
12 August 2014Satisfaction of charge 2 in full (4 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Full accounts made up to 30 April 2013 (10 pages)
6 May 2014Full accounts made up to 30 April 2013 (10 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
30 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
30 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
14 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
9 August 2012Appointment of Mr Mark Roy Lightfoot as a director on 19 June 2012 (2 pages)
9 August 2012Appointment of Mr Mark Roy Lightfoot as a director on 19 June 2012 (2 pages)
9 August 2012Appointment of Mr Stephen Dracup as a director on 19 June 2012 (2 pages)
9 August 2012Appointment of Mr Stephen Dracup as a director on 19 June 2012 (2 pages)
2 August 2012Appointment of Mr Charles David Pollock as a director on 19 June 2012 (2 pages)
2 August 2012Appointment of Mrs Tina Velarde-Pollock as a secretary on 19 June 2012 (1 page)
2 August 2012Appointment of Mr John Richard Mark Btesh as a director on 19 June 2012 (2 pages)
2 August 2012Appointment of Mr John Richard Mark Btesh as a director on 19 June 2012 (2 pages)
2 August 2012Appointment of Mr Charles David Pollock as a director on 19 June 2012 (2 pages)
2 August 2012Appointment of Mrs Tina Velarde-Pollock as a secretary on 19 June 2012 (1 page)
25 July 2012Termination of appointment of Sean Francis Linehan as a director on 19 June 2012 (1 page)
25 July 2012Termination of appointment of Peter Southgate as a director on 19 June 2012 (1 page)
25 July 2012Termination of appointment of Sean Francis Linehan as a secretary on 19 June 2012 (1 page)
25 July 2012Termination of appointment of Peter Southgate as a director on 19 June 2012 (1 page)
25 July 2012Registered office address changed from The Apple Barn, Langley Park, Sutton Road, Maidstone, Kent ME17 3NQ on 25 July 2012 (1 page)
25 July 2012Termination of appointment of Sean Francis Linehan as a secretary on 19 June 2012 (1 page)
25 July 2012Registered office address changed from The Apple Barn, Langley Park, Sutton Road, Maidstone, Kent ME17 3NQ on 25 July 2012 (1 page)
25 July 2012Termination of appointment of Sean Francis Linehan as a director on 19 June 2012 (1 page)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
21 January 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
17 December 2008Return made up to 09/12/08; full list of members (4 pages)
17 December 2008Return made up to 09/12/08; full list of members (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
19 December 2007Return made up to 09/12/07; full list of members (2 pages)
19 December 2007Return made up to 09/12/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
22 January 2007Return made up to 09/12/06; full list of members (2 pages)
22 January 2007Return made up to 09/12/06; full list of members (2 pages)
15 December 2005Registered office changed on 15/12/05 from: the apple barn,, langley park, sutton road, maidstone, kent ME17 3NQ (1 page)
15 December 2005Return made up to 09/12/05; full list of members (2 pages)
15 December 2005Return made up to 09/12/05; full list of members (2 pages)
15 December 2005Registered office changed on 15/12/05 from: the apple barn,, langley park, sutton road, maidstone, kent ME17 3NQ (1 page)
10 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
10 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
29 December 2004Return made up to 09/12/04; full list of members (7 pages)
29 December 2004Return made up to 09/12/04; full list of members (7 pages)
10 February 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
10 February 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
9 December 2003Incorporation (16 pages)
9 December 2003Incorporation (16 pages)