Company NameE.D.L. Cable Supports Limited
DirectorsRichard Armitage Shaw and Christopher John Calvert
Company StatusDissolved
Company Number02374241
CategoryPrivate Limited Company
Incorporation Date20 April 1989(35 years ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Richard Armitage Shaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(12 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkfield Grange
Rawdon
Leeds
West Yorkshire
LS19 6DZ
Director NameMr Christopher John Calvert
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(12 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House
West End, Sheriff Hutton
York
North Yorkshire
YO60 6SH
Secretary NameDiane Holmes
NationalityBritish
StatusCurrent
Appointed25 September 2002(13 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressBirtley House
West Lutton
Malton
North Yorkshire
YO17 8TA
Director NameMichael Murray Bill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2002)
RoleAccountant
Correspondence AddressThe Conifers Butlers Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 5HR
Secretary NameFrances Susan Harrison
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressThe Conifers Butlers Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 5HP
Secretary NameMrs Elizabeth Mary Graves
NationalityBritish
StatusResigned
Appointed31 January 2002(12 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 2002)
RoleCompany Director
Correspondence Address99 Muston Road
Filey
North Yorkshire
YO14 0AJ

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£362,172
Cash£20,476
Current Liabilities£36,169

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Return of final meeting in a members' voluntary winding up (4 pages)
5 August 2004Liquidators statement of receipts and payments (6 pages)
23 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2003Registered office changed on 14/12/03 from: ellis patents LTD high street rillington malton north yorkshire YO17 8LA (2 pages)
10 December 2003Appointment of a voluntary liquidator (2 pages)
10 December 2003Declaration of solvency (4 pages)
20 May 2003Return made up to 20/04/03; no change of members
  • 363(287) ‐ Registered office changed on 20/05/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
22 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
30 April 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: redbrook lane brereton rugeley staffordshire WS15 1AA (1 page)
14 February 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (2 pages)
28 October 2001Accounts for a small company made up to 31 July 2001 (5 pages)
2 May 2001Return made up to 20/04/01; full list of members (5 pages)
1 May 2001Location of register of members (1 page)
8 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
22 April 2000Return made up to 20/04/00; full list of members (5 pages)
1 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
24 May 1999Return made up to 20/04/99; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
21 May 1998Return made up to 20/04/98; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
23 May 1997Return made up to 20/04/97; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
24 May 1996Return made up to 20/04/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)