Company NameCable Developments Limited
Company StatusDissolved
Company Number01727817
CategoryPrivate Limited Company
Incorporation Date31 May 1983(40 years, 11 months ago)
Dissolution Date18 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Carlton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 18 February 1997)
RoleSolicitor
Correspondence Address2 Arthursdale Drive
Scholes
Leeds
West Yorkshire
LS15 4AR
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 18 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed10 November 1995(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 18 February 1997)
RoleSolicitor
Correspondence Address2 Arthursdale Drive
Scholes
Leeds
West Yorkshire
LS15 4AR
Director NameMr George James Allan Hardy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regents Park Terrace
London
NW1 7EE
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Secretary NameRalph John Coyle
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP
Director NameRalph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1995)
RoleSolicitor
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP

Location

Registered AddressThe Television Centre
Leeds
LS3 1JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
16 September 1996Application for striking-off (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996Return made up to 17/03/96; no change of members (7 pages)
17 April 1996Secretary resigned (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 March 1995Return made up to 17/03/95; full list of members (10 pages)