Company NameUnion Cable Company Limited
Company StatusDissolved
Company Number06061649
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)
Previous NameCoxwood Limited

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr Ian Rotheram
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(2 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 13 December 2022)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressVentcroft Ltd Faraday Road Astmoor Industrial Esta
Runcorn
Cheshire
WA7 1PE
Director NameFrank Beverley Rotheram
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(2 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 13 December 2022)
RoleEngineer Toolmaker
Country of ResidenceUnited Kingdom
Correspondence AddressVentcroft Ltd Faraday Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
Secretary NameKaren Jones
NationalityBritish
StatusClosed
Appointed20 April 2007(2 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentcroft Ltd Faraday Road Astmoor Industrial Esta
Runcorn
Cheshire
WA7 1PE
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressVentcroft Building Faraday Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

1 at £1Frank Beverley Rotheram
50.00%
Ordinary
1 at £1Mr Ian Rotheram
50.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
28 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 January 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
24 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
24 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
10 August 2017Director's details changed for Mr Ian Rotheram on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Ian Rotheram on 10 August 2017 (2 pages)
10 August 2017Secretary's details changed for Karen Jones on 10 August 2017 (1 page)
10 August 2017Secretary's details changed for Karen Jones on 10 August 2017 (1 page)
27 January 2017Director's details changed for Frank Beverley Rotheram on 28 April 2016 (2 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
27 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 January 2017Director's details changed for Frank Beverley Rotheram on 28 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 February 2016Director's details changed for Frank Beverley Rotheram on 24 January 2015 (2 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 February 2016Director's details changed for Frank Beverley Rotheram on 24 January 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
25 February 2013Registered office address changed from Ventcroft Building Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NQ England on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Ventcroft Building Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NQ England on 25 February 2013 (1 page)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
25 October 2011Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF on 25 October 2011 (1 page)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
5 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
5 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
23 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
20 February 2008Return made up to 23/01/08; full list of members (7 pages)
20 February 2008Return made up to 23/01/08; full list of members (7 pages)
22 August 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
22 August 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
26 June 2007Ad 11/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2007Ad 11/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 9 abbey square chester cheshire CH1 2HU (1 page)
29 May 2007Registered office changed on 29/05/07 from: 9 abbey square chester cheshire CH1 2HU (1 page)
25 May 2007Memorandum and Articles of Association (7 pages)
25 May 2007Memorandum and Articles of Association (7 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
16 May 2007Company name changed coxwood LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed coxwood LIMITED\certificate issued on 16/05/07 (2 pages)
23 January 2007Incorporation (12 pages)
23 January 2007Incorporation (12 pages)