Westhoughton
Bolton
BL5 3XH
Director Name | Mr Hitesh Kumar Vegad |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2001(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit H, Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
Director Name | Mr Mahendra Khimjibhai Raja |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Nandywell Little Lever Bolton Lancashire BL3 1JU |
Secretary Name | Ramila Sodha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1995) |
Role | Secretary |
Correspondence Address | 13 Rimsdale Walk Ladybridge Bolton Lancashire BL3 4TT |
Director Name | Mr Laxman Gohel |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(10 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Radcliffe Road Bolton Lancashire BL2 1NZ |
Secretary Name | Mr Laxman Gohel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(10 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Radcliffe Road Bolton Lancashire BL2 1NZ |
Director Name | Jaymin Vegao |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 July 1995) |
Role | Sales Engineer |
Correspondence Address | 79 Hawthorne Road Deane Bolton BL3 5RF |
Director Name | Hitesh Kumar Vegad |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 1997) |
Role | Salesman |
Correspondence Address | 26 Taywood Road Bolton BL3 4SJ |
Director Name | Mr Mushtaq Mohamed Munshi |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Director Name | Mr Munavvar Munshi |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 11 June 2001(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 August 2018) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit H, Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.cable-world.co.uk |
---|
Registered Address | Unit H, Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2023 (3 weeks, 6 days from now) |
24 May 2000 | Delivered on: 8 June 2000 Persons entitled: Bank of India Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
11 July 1997 | Delivered on: 18 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,500 credited to account number 10184472 with the bank. Outstanding |
19 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
---|---|
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
25 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
30 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
23 October 2018 | Termination of appointment of Munavvar Munshi as a director on 28 August 2018 (1 page) |
20 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Cableworld Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Cableworld Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Cableworld Limited as a person with significant control on 6 April 2016 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
4 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
4 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
13 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
13 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Hitesh Kumar Vegad on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Munavvar Munshi on 17 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Pravina Hitesh Vegad on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Hitesh Kumar Vegad on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Munavvar Munshi on 17 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Pravina Hitesh Vegad on 17 June 2010 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from unit h, farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from unit h, farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
19 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from unit h farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from unit h farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page) |
19 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
19 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
3 June 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
3 June 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
26 April 2005 | Return made up to 17/06/04; full list of members (8 pages) |
26 April 2005 | Return made up to 17/06/04; full list of members (8 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: unit 17 morris green business park bolton lancashire BL3 3PE (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: unit 17 morris green business park bolton lancashire BL3 3PE (1 page) |
27 June 2003 | Return made up to 17/06/03; full list of members
|
27 June 2003 | Return made up to 17/06/03; full list of members
|
11 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
12 December 2001 | Ad 18/06/01--------- £ si [email protected] (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Ad 18/06/01--------- £ si [email protected] (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
31 August 2001 | Return made up to 24/06/01; full list of members
|
31 August 2001 | Return made up to 24/06/01; full list of members
|
24 May 2001 | Return made up to 24/06/00; full list of members (6 pages) |
24 May 2001 | Return made up to 24/06/00; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 June 2000 | Particulars of mortgage/charge (11 pages) |
8 June 2000 | Particulars of mortgage/charge (11 pages) |
27 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
27 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 July 1998 | Return made up to 24/06/98; change of members (6 pages) |
25 July 1998 | Return made up to 24/06/98; change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 89 kingsland road london E2 8AS (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 89 kingsland road london E2 8AS (1 page) |
25 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1995 (3 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1995 (3 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
20 November 1996 | Return made up to 24/06/96; full list of members
|
20 November 1996 | Return made up to 24/06/96; full list of members
|
3 July 1996 | Registered office changed on 03/07/96 from: unit Y1 bolton enterprise centre washington street bolton BL3 5EY (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: unit Y1 bolton enterprise centre washington street bolton BL3 5EY (1 page) |
2 June 1996 | Ad 24/05/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
2 June 1996 | Ad 24/05/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 24/06/95; full list of members
|
4 July 1995 | Return made up to 24/06/95; full list of members
|
26 June 1995 | Registered office changed on 26/06/95 from: 1 prseton road whittle le woods chorley lancashire PR6 7PE (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: 1 prseton road whittle le woods chorley lancashire PR6 7PE (1 page) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |