Company NameSAB Cables (UK) Ltd
Company StatusDissolved
Company Number03484913
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date29 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameCharles Toni Armstrong
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleManager
Correspondence Address2 Miller Gardens
Pelton Fell
Chester Le Street
County Durham
DH2 2NX
Director NamePeter Richard Brockskes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleManager
Correspondence AddressDusseldorfer Str 36
Nettetal 41334
German
Secretary NameCharles Toni Armstrong
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleManager
Correspondence Address2 Miller Gardens
Pelton Fell
Chester Le Street
County Durham
DH2 2NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,887
Cash£31,107
Current Liabilities£87,112

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
29 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
19 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2002Appointment of a voluntary liquidator (2 pages)
19 July 2002Statement of affairs (9 pages)
25 June 2002Registered office changed on 25/06/02 from: imex business centre station lane birtley durham (1 page)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 January 2001Return made up to 23/12/00; full list of members (6 pages)
11 September 2000Registered office changed on 11/09/00 from: unit 8PERTH court 11TH avenue team valley gateshead NE11 0JY (1 page)
6 September 2000Secretary's particulars changed;director's particulars changed (1 page)
26 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 December 1999Return made up to 23/12/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 January 1999Return made up to 23/12/98; full list of members
  • 363(287) ‐ Registered office changed on 04/01/99
(6 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed;new director appointed (2 pages)
23 December 1997Incorporation (17 pages)