Company NameBusiness Cable Assemblies Limited
DirectorIan Handley
Company StatusDissolved
Company Number02160357
CategoryPrivate Limited Company
Incorporation Date2 September 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Ian Handley
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Correspondence Address78 Hull Road
Woodmansey
Beverley
North Humberside
HU17 0TH
Secretary NameCarol Ann Handley
NationalityBritish
StatusCurrent
Appointed29 February 1996(8 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address78 Hull Road
Woodmansey
Beverley
North Humberside
HU17 0TH
Director NamePhilip John Hodgson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 1992)
RoleEngineer
Correspondence Address80 Welwyn Park Drive
Hull
North Humberside
HU6 7DX
Secretary NameMichael Elton
NationalityBritish
StatusResigned
Appointed12 March 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address30 Jefferson Drive
Brough
North Humberside
HU15 1AQ

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

13 July 2001Dissolved (1 page)
13 April 2001Return of final meeting of creditors (1 page)
11 January 1999Registered office changed on 11/01/99 from: unit 27 argyle street industrial estate hull north humberside HU3 1HD (1 page)
31 December 1998Appointment of a liquidator (1 page)
4 December 1998Order of court to wind up (1 page)
18 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 1998 (2 pages)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
1 June 1998Amending 1.3 050598 (2 pages)
1 June 1998Amending 1.3 030498 (6 pages)
11 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 1998 (2 pages)
11 May 1998Notice of completion of voluntary arrangement (3 pages)
7 July 1997Return made up to 25/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
24 March 1996Return made up to 25/02/96; full list of members (6 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996New secretary appointed (2 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
9 April 1995Auditor's resignation (2 pages)
27 March 1995Return made up to 25/02/95; no change of members
  • 363(287) ‐ Registered office changed on 27/03/95
(4 pages)
27 March 1995Registered office changed on 27/03/95 from: unit 24 argyle st industrial estate hull north humberside HU3 1HP (1 page)