Company NameRSC Cable Ltd
Company StatusDissolved
Company Number05874475
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRobert Cope
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Elliott Street
Tyldesley
Manchester
M29 8DG
Secretary NameLisa Clynch
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 Crawford Ave
Tyldesley
Manchester
M29 8ET

Location

Registered Address243 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester

Shareholders

1000 at £0.001Robert Cope
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,814
Current Liabilities£13,038

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Registered office address changed from 243 Elliott Street Tyldesley Manchester M29 8DG England on 28 August 2013 (1 page)
28 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Registered office address changed from 26 Phoenix Grove Northallerton North Yorkshire DL7 8PN England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 243 Elliott Street Tyldesley Manchester M29 8DG England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 26 Phoenix Grove Northallerton North Yorkshire DL7 8PN England on 28 August 2013 (1 page)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
5 November 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Robert Cope on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from 47 Sherriffs Drive Tyldesley Manchester M29 8PQ United Kingdom on 26 April 2012 (1 page)
26 April 2012Director's details changed for Robert Cope on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from 47 Sherriffs Drive Tyldesley Manchester M29 8PQ United Kingdom on 26 April 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
10 September 2010Director's details changed for Robert Cope on 12 July 2010 (2 pages)
10 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Robert Cope on 12 July 2010 (2 pages)
10 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
6 October 2009Registered office address changed from 57 Crawford Ave Tyldesley Greater Manchester M29 8ET on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 57 Crawford Ave Tyldesley Greater Manchester M29 8ET on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 57 Crawford Ave Tyldesley Greater Manchester M29 8ET on 6 October 2009 (1 page)
5 October 2009Termination of appointment of Lisa Clynch as a secretary (1 page)
5 October 2009Termination of appointment of Lisa Clynch as a secretary (1 page)
14 November 2008Return made up to 30/07/07; full list of members (10 pages)
14 November 2008Return made up to 30/07/08; full list of members (10 pages)
14 November 2008Return made up to 30/07/08; full list of members (10 pages)
14 November 2008Return made up to 30/07/07; full list of members (10 pages)
23 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
23 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 July 2006Incorporation (15 pages)
12 July 2006Incorporation (15 pages)