Company NameF.T. Cable Limited
Company StatusDissolved
Company Number02833474
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 9 months ago)
Dissolution Date4 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Christopher Hollis
NationalityBritish
StatusClosed
Appointed26 July 1993(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 04 February 1997)
RoleCompany Director
Correspondence Address11 Helston Drive
Strelley
Nottingham
NG8 6JN
Director NameMr David Thomas Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 04 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvoir Paddocks
Melton Road, Hickling Pastures
Melton Mowbray
Leicestershire
LE14 3QG
Secretary NameMichael Christopher Hollis
NationalityBritish
StatusClosed
Appointed26 July 1993(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 04 February 1997)
RoleCompany Director
Correspondence Address11 Helston Drive
Strelley
Nottingham
NG8 6JN
Director NameMalcolm Ernest Dennis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 October 1995)
RoleInternational Operations Manag
Correspondence Address3 The Drive
Peel Common
Gosport
Hampshire
PO13 0QB
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address5th Floor
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
19 October 1995Director resigned (2 pages)
26 May 1995New director appointed (2 pages)
9 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 April 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)