Company NameCableford Limited
Company StatusDissolved
Company Number04829589
CategoryPrivate Limited Company
Incorporation Date11 July 2003(19 years, 8 months ago)
Dissolution Date24 October 2013 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDoreen Ann McGorrin
Date of BirthJuly 1947 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(3 weeks, 4 days after company formation)
Appointment Duration10 years, 2 months (closed 24 October 2013)
RoleChief Executive
Correspondence Address2701 Beetham Tower
111 Old Hall Street
Liverpool
Merseyside
L3 9BD
Director NameIan McGorrin
Date of BirthJanuary 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(3 weeks, 4 days after company formation)
Appointment Duration10 years, 2 months (closed 24 October 2013)
RoleLicensee
Correspondence Address86 Woolacombe Road
Liverpool
Merseyside
L16 9JQ
Secretary NameIan McGorrin
NationalityBritish
StatusClosed
Appointed05 August 2003(3 weeks, 4 days after company formation)
Appointment Duration10 years, 2 months (closed 24 October 2013)
RoleCompany Director
Correspondence Address86 Woolacombe Road
Liverpool
Merseyside
L16 9JQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£155,333
Current Liabilities£1,008,558

Accounts

Latest Accounts31 December 2004 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2013Final Gazette dissolved following liquidation (1 page)
24 October 2013Final Gazette dissolved following liquidation (1 page)
24 July 2013Return of final meeting of creditors (13 pages)
24 July 2013Notice of final account prior to dissolution (13 pages)
24 July 2013Notice of final account prior to dissolution (13 pages)
27 June 2013Appointment of a liquidator (9 pages)
27 June 2013Court order insolvency:replacement of liquidator (8 pages)
27 June 2013Appointment of a liquidator (9 pages)
27 June 2013Court order insolvency:replacement of liquidator (8 pages)
24 August 2009Appointment of a liquidator (1 page)
24 August 2009Appointment of a liquidator (1 page)
21 August 2009Registered office changed on 21/08/2009 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
21 August 2009Registered office changed on 21/08/2009 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
14 May 2009Order of court to wind up (2 pages)
14 May 2009Order of court to wind up (2 pages)
18 March 2009Compulsory strike-off action has been suspended (2 pages)
18 March 2009Compulsory strike-off action has been suspended (2 pages)
30 January 2009Registered office changed on 30/01/2009 from oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
30 January 2009Registered office changed on 30/01/2009 from oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
9 August 2006Return made up to 11/07/06; full list of members (2 pages)
9 August 2006Return made up to 11/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Return made up to 11/07/05; no change of members (2 pages)
13 October 2005Return made up to 11/07/05; no change of members (2 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
24 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 November 2004Secretary's particulars changed;director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Secretary's particulars changed;director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
2 August 2004Return made up to 11/07/04; full list of members (7 pages)
2 August 2004Return made up to 11/07/04; full list of members (7 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
26 August 2003Memorandum and Articles of Association (5 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 31 corsham street london N1 6DR (1 page)
26 August 2003Memorandum and Articles of Association (5 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 31 corsham street london N1 6DR (1 page)
11 July 2003Incorporation (18 pages)
11 July 2003Incorporation (18 pages)