Company NameCableco Romans Limited
DirectorsCharles Edward Romans and David Gary Romans
Company StatusDissolved
Company Number02815168
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 11 months ago)
Previous NameCableco Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCharles Edward Romans
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(10 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address15 Milford Road
South Milford
Leeds
West Yorkshire
LS25 5AD
Director NameDavid Gary Romans
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(10 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address122 Mowbray Road
South Shields
Tyne & Wear
NE33 3AZ
Secretary NameDavid Gary Romans
NationalityBritish
StatusCurrent
Appointed01 March 1994(10 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address122 Mowbray Road
South Shields
Tyne & Wear
NE33 3AZ
Director NameGillian Mary Baker
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleSchool Teacher
Correspondence AddressSt Andrews
Lower Common East Runton
Cromer
Norfolk
NR27 9PG
Secretary NameKeith Michael Monaghan
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSt Andrews
Lower Common East Runton
Cromer
Norfolk
NR27 9PG
Director NameKeith Michael Monaghan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 22 September 1998)
RoleInstallation Engineer
Correspondence AddressSt Andrews
Lower Common East Runton
Cromer
Norfolk
NR27 9PG
Secretary NameGillian Mary Baker
NationalityBritish
StatusResigned
Appointed20 August 1993(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressSt Andrews
Lower Common East Runton
Cromer
Norfolk
NR27 9PG
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGeoffrey Martin & Co
St James's House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£26,610
Cash£1,130
Current Liabilities£184,592

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 May 2003Dissolved (1 page)
7 February 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
24 April 2001Liquidators statement of receipts and payments (5 pages)
20 June 2000Registered office changed on 20/06/00 from: c/o geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page)
1 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2000 (2 pages)
1 June 2000Notice of completion of voluntary arrangement (3 pages)
7 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2000Statement of affairs (6 pages)
7 April 2000Appointment of a voluntary liquidator (1 page)
20 March 2000Registered office changed on 20/03/00 from: 9 10 ferrybridge work space pontefract road ferrybridge wakefield west yorkshire WF11 8PL (1 page)
8 February 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
11 June 1999Return made up to 05/05/99; change of members (6 pages)
29 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
18 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
9 June 1998Return made up to 05/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 May 1997Return made up to 05/05/97; full list of members (6 pages)
3 May 1997Registered office changed on 03/05/97 from: 3 common lane south milford north yorkshire LS25 5BP (1 page)
18 June 1996Return made up to 05/05/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Registered office changed on 05/05/95 from: 3 common lane south milford leeds north yorkshire LS25 5BP (1 page)
4 May 1995Return made up to 05/05/95; no change of members
  • 363(287) ‐ Registered office changed on 04/05/95
(4 pages)