Company NameF.T. Cable Network Limited
DirectorsMichael Christopher Hollis and David Thomas Hutchinson
Company StatusDissolved
Company Number02734472
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael Christopher Hollis
NationalityBritish
StatusCurrent
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Helston Drive
Strelley
Nottingham
NG8 6JN
Director NameMr David Thomas Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvoir Paddocks
Melton Road, Hickling Pastures
Melton Mowbray
Leicestershire
LE14 3QG
Secretary NameMichael Christopher Hollis
NationalityBritish
StatusCurrent
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Helston Drive
Strelley
Nottingham
NG8 6JN
Director NameMr Victor Dean
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 November 1992)
RoleOperations Director
Correspondence Address27 Saxons
Shoreham By Sea
West Sussex
BN43 5JE
Director NameMr Peter Frederick Dickworth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 November 1992)
RoleEngineer
Correspondence Address19 Plover Close
Kempshott
Basingstoke
Hampshire
RG22 5PQ
Director NameAnthony Charles Pickworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 November 1992)
RoleSales & Marketing Manager
Correspondence AddressCourtlands
42 Mount Pleasant
Bishops Tawton Barnstaple
Devon
EX32 0AQ
Director NameKeith Brian Easson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address71 Ragstone Road
Bearsted
Maidstone
Kent
ME15 8PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 April 2000Return of final meeting in a creditors' voluntary winding up (2 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Liquidators statement of receipts and payments (5 pages)
16 December 1996Appointment of a voluntary liquidator (1 page)
16 December 1996Registered office changed on 16/12/96 from: 5TH floor 75 mosley street manchester M2 3HR (1 page)
25 October 1995Director resigned (2 pages)
8 August 1995Return made up to 27/07/95; no change of members (4 pages)