Company NameThe Cable Agency Limited
Company StatusDissolved
Company Number02704881
CategoryPrivate Limited Company
Incorporation Date8 April 1992(31 years, 12 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Phillip Madeley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(1 month after company formation)
Appointment Duration16 years, 11 months (closed 28 April 2009)
RoleCo Director (Financial)
Country of ResidenceEngland
Correspondence AddressOne Castle Mill Mill Lane
Ashley
Cheshire
WA15 0RD
Secretary NameMr David Phillip Madeley
NationalityBritish
StatusClosed
Appointed11 May 1992(1 month after company formation)
Appointment Duration16 years, 11 months (closed 28 April 2009)
RoleCo Director (Financial)
Country of ResidenceEngland
Correspondence AddressOne Castle Mill Mill Lane
Ashley
Cheshire
WA15 0RD
Director NameMr Timothy James Slough
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 28 April 2009)
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence Address20 Hatchery Close
Appleton Thorn
Warrington
Cheshire
WA4 4TF
Director NameMr Stuart Redman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(1 month after company formation)
Appointment Duration11 years, 9 months (resigned 05 February 2004)
RoleCo Director (Managing)
Country of ResidenceUnited Kingdom
Correspondence AddressHowgill Farm
Howgill Lane, Rimington
Clitheroe
Lancs
BB7 4EF
Director NameMr Simon Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address146 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Mansion House
173-199 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
1 June 2007Return made up to 02/04/07; no change of members (7 pages)
12 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
20 April 2006Return made up to 02/04/06; full list of members (7 pages)
20 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
14 September 2005Registered office changed on 14/09/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
14 September 2005Return made up to 02/04/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
27 April 2003Return made up to 02/04/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
23 April 2002Return made up to 02/04/02; full list of members (6 pages)
31 December 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
3 May 2001Return made up to 02/04/01; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 April 2000 (3 pages)
2 May 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(6 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
19 April 1999Return made up to 02/04/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
15 May 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1998Accounts made up to 30 April 1997 (7 pages)
14 April 1997Return made up to 02/04/97; no change of members (4 pages)
8 October 1996Accounts made up to 30 April 1996 (8 pages)
11 April 1996Return made up to 02/04/96; full list of members (6 pages)
26 February 1996Accounts made up to 30 April 1995 (8 pages)
2 November 1995Registered office changed on 02/11/95 from: manchester house 86 princess street manchester M1 6NG (1 page)
18 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)