Company NameJ.R. Cabling Limited
DirectorsJohn Redfern and Arthur Rangeley
Company StatusDissolved
Company Number01994128
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Redfern
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Barn Ryleys Farm
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UX
Secretary NameMr John Redfern
NationalityBritish
StatusCurrent
Appointed11 October 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Barn Ryleys Farm
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UX
Director NameArthur Rangeley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleEngineer
Correspondence Address28 Sandown Road
Hazel Grove
Stockport
SK7 4SH
Director NameLynn Redfern
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressRed Barn 4 Ryleys Farm
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UX

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£238,450
Cash£231
Current Liabilities£372,027

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 November 2007Dissolved (1 page)
19 September 2007Liquidators statement of receipts and payments (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
18 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
12 July 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (6 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (7 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2000Liquidators statement of receipts and payments (5 pages)
14 December 1998Appointment of a voluntary liquidator (1 page)
14 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 1998Statement of affairs (12 pages)
26 November 1998Registered office changed on 26/11/98 from: 10 newby road hazel grove stockport cheshire SK7 5DY (1 page)
11 November 1998Director resigned (1 page)
23 October 1998Return made up to 11/10/98; no change of members (4 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Return made up to 11/10/97; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 October 1997Auditor's resignation (2 pages)
19 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
27 April 1995Particulars of mortgage/charge (6 pages)