Company NameAdvanced Cabling Systems Ltd
DirectorJohn Cooke
Company StatusLiquidation
Company Number03973731
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Previous NameSpeed 8265 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Cooke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Penarth Road
Northenden
Manchester
Lancashire
M22 4AR
Secretary NameAlison Cooke
NationalityBritish
StatusCurrent
Appointed30 April 2006(6 years after company formation)
Appointment Duration18 years
RoleNursery Nurse
Correspondence Address32 Penarth Road
Manchester
M22 4AR
Director NameMr David John Shiels
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Connaught Avenue
Burnage
Manchester
Lancashire
M19 2NN
Secretary NameMr David John Shiels
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Connaught Avenue
Burnage
Manchester
Lancashire
M19 2NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Works
5 Union Street
Manchester
M12 4JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,037
Cash£9,835
Current Liabilities£52,542

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Completion of winding up (1 page)
29 April 2015Completion of winding up (1 page)
24 July 2008Order of court to wind up (1 page)
24 July 2008Order of court to wind up (1 page)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 July 2007Return made up to 14/04/07; full list of members (6 pages)
2 July 2007Return made up to 14/04/07; full list of members (6 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
23 August 2006Return made up to 14/04/06; full list of members (6 pages)
23 August 2006Return made up to 14/04/06; full list of members (6 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006Secretary resigned;director resigned (1 page)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 September 2005Registered office changed on 26/09/05 from: booth associates 140 lee lane horwich bolton lancashire BL6 7AF (1 page)
26 September 2005Registered office changed on 26/09/05 from: booth associates 140 lee lane horwich bolton lancashire BL6 7AF (1 page)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 April 2005Return made up to 14/04/05; full list of members (3 pages)
18 April 2005Return made up to 14/04/05; full list of members (3 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 July 2004Return made up to 14/04/04; full list of members (3 pages)
15 July 2004Return made up to 14/04/04; full list of members (3 pages)
29 April 2003Return made up to 14/04/03; full list of members (7 pages)
29 April 2003Return made up to 14/04/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 June 2002Return made up to 14/04/02; full list of members (6 pages)
16 June 2002Return made up to 14/04/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 June 2001Return made up to 14/04/01; full list of members (6 pages)
27 June 2001Return made up to 14/04/01; full list of members (6 pages)
27 June 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
27 June 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
21 June 2000Company name changed speed 8265 LIMITED\certificate issued on 22/06/00 (3 pages)
21 June 2000Company name changed speed 8265 LIMITED\certificate issued on 22/06/00 (3 pages)
7 June 2000Registered office changed on 07/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
7 June 2000Registered office changed on 07/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)