Company NameBusiness Cable Applications Limited
DirectorIan Handley
Company StatusDissolved
Company Number03309632
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Previous NameLINX Lodge Limited

Directors

Director NameMr Ian Handley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleManaging Director
Correspondence Address78 Hull Road
Woodmansey
Beverley
North Humberside
HU17 0TH
Secretary NameCarol Ann Handley
NationalityBritish
StatusCurrent
Appointed10 March 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address78 Hull Road
Woodmansey
Beverley
North Humberside
HU17 0TH
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 March 2002Dissolved (1 page)
3 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
26 November 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (6 pages)
19 November 1999Liquidators statement of receipts and payments (6 pages)
7 July 1999Registered office changed on 07/07/99 from: kidsons impey dunedin house 45 percy street hull HU2 8HL (1 page)
21 May 1999Liquidators statement of receipts and payments (5 pages)
22 May 1998Statement of affairs (12 pages)
22 May 1998Appointment of a voluntary liquidator (1 page)
22 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 1998Registered office changed on 07/05/98 from: 78 hull road woodmansey beverley north humberside HU17 0TH (1 page)
26 January 1998Return made up to 29/01/98; full list of members (6 pages)
17 April 1997Particulars of mortgage/charge (4 pages)
7 April 1997Registered office changed on 07/04/97 from: 9/11 scale lane hull HU1 1PH (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
20 March 1997Company name changed linx lodge LIMITED\certificate issued on 21/03/97 (2 pages)
29 January 1997Incorporation (14 pages)