Company NameCable And Machinery Consultants Limited
Company StatusDissolved
Company Number02691513
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameHoward Mark Abraham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed19 January 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address45 Dundurn Crescent
Thornhill
Ontario,L4j 6z2
Canada
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 April 1992(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 28 June 2005)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameMr Richard Malcolm Fox
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleManaging Director
Correspondence Address3 School Road
Twyford
Winchester
Hampshire
SO21 1QQ
Director NameMr Renato Giovanni Battista Rossi
Date of BirthAugust 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1992(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address17 Kingsway Crescent
Toronto
Ontario M8x 2p0
Foreign
Director NameMr Richard Westwell Schoffield
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1992(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address152 Timpson Drive
Aurora
Ontario L4g 5n2
Foreign
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressC/O Dla
Fountain Precinct
Balm Green
Sheffield
S1 1RZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£14,861
Cash£17,956
Current Liabilities£3,095

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
21 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 June 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2003Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
14 August 2001Accounts for a small company made up to 31 December 1999 (6 pages)
14 August 2001Return made up to 27/02/01; full list of members (6 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
22 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
18 May 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1999Return made up to 27/02/99; full list of members (5 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 February 1999Director resigned (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 March 1998Return made up to 27/02/98; no change of members
  • 363(287) ‐ Registered office changed on 05/03/98
(4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 June 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 March 1996Return made up to 27/02/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 February 1992Incorporation (17 pages)