UKBizDB.co.uk

TELEPHONE CABLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Telephone Cables Limited. The company was founded 92 years ago and was given the registration number 00262342. The firm's registered office is in WARWICK. You can find them at Point 3, Haywood Road, Warwick, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TELEPHONE CABLES LIMITED
Company Number:00262342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 February 1932
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Point 3, Haywood Road, Warwick, CV34 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Maxwell Road, Beaconsfield, HP9 1QZ

Secretary-Active
Point 3, Haywood Road, Warwick, CV34 5AH

Secretary21 November 2001Active
Strawberry Fields, Butt Lane Harbury, Leaminghton Spa, CV33 9JL

Secretary06 June 1997Active
23 Wareham Close, West Bridgford, Nottingham, NG2 7UD

Director03 July 1998Active
Brookcliff House Breckend, The Wash Chapel En Le Frith, High Peak, SK23 0QW

Director31 March 1993Active
6 Bramble Close, Hollybush Lane, Harpenden, AL5 4AN

Director27 May 1993Active
3 White Tree Court, South Woodham Ferrers, Chelmsford, CM3 7AL

Director-Active
The Stables Old Fosse Way, Eathorpe, Leamington Spa, CV33 9DF

Director20 June 1995Active
Point 3, Haywood Road, Warwick, CV34 5AH

Director21 November 2001Active
29 Suncliffe Drive, Kenilworth, CV8 1FH

Director21 November 2002Active
6 Queens Road, Hampton Hill, TW12 1DU

Director-Active
Willows West End, Farndon, Newark, NG24 3SG

Director-Active
30 The Lea, Kidderminster, DY11 6JY

Director19 October 2000Active
3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, CV37 7SQ

Director09 September 1999Active
11 Pennington Green Lane, Aspull, Wigan, WN2 2SN

Director20 June 1995Active
25 Saxon Drive, Witham, CM8 2HL

Director-Active
Murrells 157 Vale Road, Northfleet, Gravesend, DA11 8BP

Director-Active
Old Park, Plough Road Tibberton, Droitwich, WR9 7NN

Director-Active
361 Hanworth Road, Hampton, TW12 3EJ

Director22 March 2002Active
4 Farriers Court, Wasperton, Warwick, CV35 8EP

Director-Active
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE

Director22 March 2002Active
Apartment 301, 220 North Bellefield Avenue, Pittsburgh, United States,

Director09 September 1999Active
Blue Cedar House, Norton Grange Little Kineton, Warwick, CV35 0DP

Director-Active
3 Butts View, Fowlmere, Royston, SG8 7SY

Director-Active
Point 3, Haywood Road, Warwick, CV34 5AH

Director30 May 2003Active
Greenacres, Hamlet Hill, Roydon, Harlow, CM19 5LD

Director02 May 1997Active
Point 3, Haywood Road, Warwick, CV34 5AH

Director29 July 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2020-10-15Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2020-03-10Gazette

Gazette dissolved compulsory.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-06-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-03-10Officers

Termination director company with name termination date.

Download
2015-03-10Officers

Termination director company with name termination date.

Download
2015-03-10Officers

Termination secretary company with name termination date.

Download
2015-01-29Restoration

Restoration order of court.

Download
2013-09-10Gazette

Gazette dissolved liquidation.

Download
2013-06-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2013-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-03-08Resolution

Resolution.

Download
2013-03-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Accounts

Accounts with accounts type dormant.

Download
2011-12-29Accounts

Accounts with accounts type dormant.

Download
2011-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-02Officers

Appoint person director company with name.

Download
2011-08-02Officers

Termination director company with name.

Download
2011-04-11Miscellaneous

Miscellaneous.

Download
2010-12-16Accounts

Accounts with accounts type full.

Download
2010-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2009-12-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.