Company NameS & S Cabling Limited
Company StatusDissolved
Company Number06201458
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years, 1 month ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameS & S Cabeling Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAileen Marie Markin
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beech Close
Congleton
Cheshire
CW12 4YL
Director NameMr Andrew Russell Patterson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE
Director NameAndrew Sidaway
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCable Installer
Correspondence Address36 The Wharf
Knottingley
West Yorkshire
WF11 8BT

Contact

Websitesandscabling.co.uk

Location

Registered AddressUnit B Meadowbank Industrial Estate
Harrison Street
Rotherham
South Yorkshire
S61 1EE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

200 at £0.5Mway Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£271,678

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (1 page)
26 January 2017Application to strike the company off the register (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Register inspection address has been changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN England to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE (1 page)
25 June 2015Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 25 June 2015 (1 page)
25 June 2015Register inspection address has been changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN England to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE (1 page)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 25 June 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Register inspection address has been changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom (1 page)
2 May 2014Register inspection address has been changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom (1 page)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
11 April 2014Appointment of Andrew Russell Patterson as a director (3 pages)
11 April 2014Appointment of Andrew Russell Patterson as a director (3 pages)
26 March 2014Termination of appointment of Andrew Sidaway as a director (2 pages)
26 March 2014Registered office address changed from Unit 6B Ferrybridge Industrial Estate Fishergate Knottingley West Yorkshire WF11 8JR United Kingdom on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from Unit 6B Ferrybridge Industrial Estate Fishergate Knottingley West Yorkshire WF11 8JR United Kingdom on 26 March 2014 (2 pages)
26 March 2014Termination of appointment of Andrew Sidaway as a director (2 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
7 January 2013Registered office address changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom on 7 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Register(s) moved to registered inspection location (1 page)
25 April 2012Register(s) moved to registered inspection location (1 page)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Register inspection address has been changed (1 page)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
7 February 2012Secretary's details changed for Aileen Marie Markin on 1 January 2012 (2 pages)
7 February 2012Secretary's details changed for Aileen Marie Markin on 1 January 2012 (2 pages)
7 February 2012Secretary's details changed for Aileen Marie Markin on 1 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Andrew Sidaway on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Andrew Sidaway on 11 January 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Director's details changed for Andrew Sidaway on 19 October 2010 (2 pages)
20 October 2010Director's details changed for Andrew Sidaway on 19 October 2010 (2 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 April 2010Registered office address changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1ST on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1ST on 12 April 2010 (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 03/04/09; full list of members (3 pages)
15 April 2009Return made up to 03/04/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
4 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
21 May 2008Secretary's change of particulars / aileen markin / 21/05/2008 (1 page)
21 May 2008Secretary's change of particulars / aileen markin / 21/05/2008 (1 page)
3 April 2008Return made up to 03/04/08; full list of members (3 pages)
3 April 2008Return made up to 03/04/08; full list of members (3 pages)
28 August 2007Registered office changed on 28/08/07 from: 23 balmoral drive knottingley west yorkshire WS11 8RQ (1 page)
28 August 2007Registered office changed on 28/08/07 from: 23 balmoral drive knottingley west yorkshire WS11 8RQ (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
25 April 2007Company name changed s & s cabeling LIMITED\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed s & s cabeling LIMITED\certificate issued on 25/04/07 (2 pages)
4 April 2007Location of register of members (non legible) (1 page)
4 April 2007Location of register of members (non legible) (1 page)
3 April 2007Incorporation (30 pages)
3 April 2007Ad 03/04/07-03/04/07 £ si [email protected]=37 £ ic 62/99 (1 page)
3 April 2007Ad 03/04/07-03/04/07 £ si [email protected]=37 £ ic 62/99 (1 page)
3 April 2007Incorporation (30 pages)