About

Registered Number: 05046994
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: 5 London Road, Rainham, Gillingham, Kent, ME8 7RG

 

B S Cables Ltd was setup in 2004, it's status at Companies House is "Dissolved". There are 4 directors listed as Jessup, Joan Olive, Jessup, Michael Adrian, Shillinglaw, Peter, Burch, Peter Alan for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSUP, Michael Adrian 25 January 2008 - 1
BURCH, Peter Alan 17 February 2004 28 January 2008 1
Secretary Name Appointed Resigned Total Appointments
JESSUP, Joan Olive 29 January 2008 - 1
SHILLINGLAW, Peter 17 February 2004 29 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
363a - Annual Return 28 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 03 January 2008
287 - Change in situation or address of Registered Office 04 December 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.