Company NameMains Cable Limited
Company StatusDissolved
Company Number02908228
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSamesh Kumar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed09 August 1994(4 months, 3 weeks after company formation)
Appointment Duration25 years (closed 13 August 2019)
RoleClothing Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address28 Mymms Drive
Brookmans Park
Hatfield
AL9 7AF
Secretary NameMr Sanjeev Kumar Kumar
StatusClosed
Appointed13 March 2018(24 years after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2019)
RoleCompany Director
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Director NameRamesh Kumar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(4 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 08 July 1995)
RoleClothing Wholesaler
Correspondence AddressNorth Mount
50 Parson Street
Hendon
London
NW4 1QX
Secretary NameSamesh Kumar
NationalityIndian
StatusResigned
Appointed09 August 1994(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 1995)
RoleClothing Wholesaler
Correspondence AddressNorth Mount
50 Parson Street
Hendon
London
NW4 1QX
Secretary NameAshok Lakhani
NationalityBritish
StatusResigned
Appointed06 November 1995(1 year, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 13 March 2018)
RoleCompany Director
Correspondence AddressUnit 3 Friarsgate Whitby Avenue
Park Royal
London
NW10 7SE
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Mr Samesh Kumar
51.00%
Ordinary
25 at £1Saroj Kumar
25.00%
Ordinary
24 at £1Sanjeev Kumar
24.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 August 2016Director's details changed for Samesh Kumar on 17 August 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
7 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
14 October 2014Director's details changed for Samesh Kumar on 13 October 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Registered office address changed from C/O Mitchell Charlesworth Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page)
19 March 2009Return made up to 14/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 14/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 14/03/06; full list of members (3 pages)
25 May 2006Secretary's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 March 2005Return made up to 14/03/04; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Registered office changed on 13/08/01 from: 2 mirabel street manchester lancashire M3 1PJ (1 page)
31 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Full accounts made up to 31 March 1999 (7 pages)
23 November 1999Registered office changed on 23/11/99 from: m t karim & co 365 waterloo road cheetham hill manchester M8 7SB (1 page)
1 June 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 May 1999Return made up to 14/03/99; no change of members (4 pages)
20 March 1998Return made up to 14/03/98; no change of members (4 pages)
9 March 1998Full accounts made up to 31 March 1997 (8 pages)
2 July 1997Full accounts made up to 31 March 1996 (8 pages)
13 June 1997Return made up to 14/03/97; full list of members (6 pages)
22 July 1996Registered office changed on 22/07/96 from: m t karim & co chartered accountants 365 waterloo road cheetham hill, manchester M8 (1 page)
26 June 1996Return made up to 14/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/06/96
(6 pages)
29 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 January 1996Director resigned (1 page)
8 January 1996New secretary appointed (2 pages)
8 January 1996Secretary resigned (1 page)
27 November 1995Return made up to 14/03/95; full list of members (6 pages)
12 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 43A whitchurch road cardiff south wales CF4 3JN (1 page)
12 July 1995Director resigned;new director appointed (2 pages)