Company NameCabling Complete Limited
DirectorsPhillip Joseph Drummond and Shaun Edward Thomas
Company StatusDissolved
Company Number03304976
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 2 months ago)
Previous NameFirmtravel Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhillip Joseph Drummond
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address40 Rickards Street
Porth
Mid Glamorgan
CF39 9LL
Wales
Director NameShaun Edward Thomas
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address168 Thomas Street
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4BB
Wales
Secretary NamePhillip Joseph Drummond
NationalityBritish
StatusCurrent
Appointed18 March 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address40 Rickards Street
Porth
Mid Glamorgan
CF39 9LL
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGriffin Court
201 Chapel Street Salford
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£371,516
Gross Profit£126,792
Net Worth£3,270
Cash£979
Current Liabilities£106,020

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 May 2003Dissolved (1 page)
6 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (6 pages)
11 January 2001Appointment of a voluntary liquidator (1 page)
11 January 2001Statement of affairs (7 pages)
11 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2000Registered office changed on 05/12/00 from: highdale house 7 centre court, treforest industrial estate, pontypridd mid glamorgan CF37 5YR (1 page)
19 April 2000Particulars of mortgage/charge (4 pages)
22 February 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
2 June 1999Accounts made up to 31 January 1999 (7 pages)
22 January 1999Return made up to 21/01/99; full list of members (6 pages)
28 May 1998Accounts made up to 31 January 1998 (6 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 21/01/98; full list of members (6 pages)
2 April 1997Company name changed firmtravel LIMITED\certificate issued on 03/04/97 (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Registered office changed on 25/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 January 1997Incorporation (10 pages)