About

Registered Number: 01048613
Date of Incorporation: 06/04/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: Rhosddu Industrial Estate, Rhosrobin, Wrexham, LL11 4YZ

 

Having been setup in 1972, Cable Services (Liverpool) Ltd have registered office in Wrexham. There are 2 directors listed for Cable Services (Liverpool) Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENRICK, Christopher Bernard Martin N/A 14 November 1999 1
NAYLOR, Richard 18 March 1999 29 May 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 07 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 18 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 05 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 06 October 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
395 - Particulars of a mortgage or charge 23 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 17 September 2007
395 - Particulars of a mortgage or charge 08 June 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 05 August 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
363s - Annual Return 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 18 August 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 06 October 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 02 October 1993
AA - Annual Accounts 27 August 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 24 August 1992
363b - Annual Return 30 September 1991
AA - Annual Accounts 24 July 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 09 January 1990
RESOLUTIONS - N/A 17 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1989
123 - Notice of increase in nominal capital 17 October 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 03 February 1989
287 - Change in situation or address of Registered Office 02 February 1989
AA - Annual Accounts 30 January 1989
AA - Annual Accounts 18 April 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 06 September 1983
AA - Annual Accounts 21 August 1982

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 17 April 2009 Outstanding

N/A

Guarantee & debenture 29 May 2007 Outstanding

N/A

Sub mortgage 27 June 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.