Company NameCable Management Centre (North East) Limited
Company StatusDissolved
Company Number04361973
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameDavid Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Kenmore Crescent
Ryton
Tyne & Wear
NE40 4QY
Secretary NameStephen Wallace
NationalityBritish
StatusClosed
Appointed01 March 2006(4 years, 1 month after company formation)
Appointment Duration3 years (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bramble View
Murray Park
Stanley
Co. Durham
DH9 0PN
Director NameMr John William Raggett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
74 Belbroughton Road Blakedown
Kidderminster
West Midlands
DY10 3JH
Secretary NameCheryl Portman
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Meadowfields Close
Wordsley
Stourbridge
West Midlands
DY8 5AE
Director NameStephen Wallace
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2004)
RoleAsistant Manager
Correspondence Address34 Bradbury Close
Tanfield Lea
County Durham
DH9 9PE
Secretary NameSharon Holmes
NationalityBritish
StatusResigned
Appointed28 January 2004(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2005)
RoleCompany Director
Correspondence Address2 Beverley Gardens
Ryton
Tyne & Wear
NE40 3BQ
Secretary NameSusan Butler
NationalityBritish
StatusResigned
Appointed19 April 2005(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressWentworth High Hill
Essington
Wolverhampton
WV11 2DP
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressUnits K2 & K3
Felling Business Centre
Green Lane, Felling
Gateshead
NE10 0QH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
7 March 2008Application for striking-off (1 page)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 February 2007Return made up to 28/01/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 March 2006Registered office changed on 10/03/06 from: unit 3 cmt trading estate broadwell road oldbury warley west midlands B69 4BQ (1 page)
10 March 2006New secretary appointed (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
20 May 2005Memorandum and Articles of Association (4 pages)
20 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
1 February 2005Return made up to 28/01/05; full list of members (7 pages)
1 February 2005Director resigned (1 page)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 28/01/04; full list of members (7 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
25 March 2003Return made up to 28/01/03; full list of members (7 pages)
6 June 2002Ad 10/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)