Company NameCable Plant Limited
DirectorsPatricia Mavis Austick and Roy Edward Arthur Austick
Company StatusDissolved
Company Number01101716
CategoryPrivate Limited Company
Incorporation Date14 March 1973(51 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Patricia Mavis Austick
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(18 years, 1 month after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence AddressMilbourne Hall
Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0EB
Director NameMr Roy Edward Arthur Austick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(18 years, 1 month after company formation)
Appointment Duration33 years
RoleEngineer
Correspondence AddressMilbourne Hall
Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0EB
Secretary NameMrs Patricia Mavis Austrick
NationalityBritish
StatusCurrent
Appointed23 April 1991(18 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressMilbourne Hall
Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0EB

Location

Registered AddressGrant Thornton
Higham House Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 April 2000Dissolved (1 page)
25 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998O/C re. Removal of liquidator (14 pages)
12 August 1997Appointment of a voluntary liquidator (1 page)
12 August 1997Resignation of a liquidator (1 page)
8 April 1997Liquidators statement of receipts and payments (5 pages)
27 September 1996Liquidators statement of receipts and payments (5 pages)
18 March 1996Liquidators statement of receipts and payments (5 pages)
14 September 1995Liquidators statement of receipts and payments (10 pages)
23 March 1995Liquidators statement of receipts and payments (10 pages)