About

Registered Number: 05211918
Date of Incorporation: 23/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Sixth Street The Village, Trafford Park, Manchester, Lancashire, M17 1BG

 

Express Cables Uk Ltd was registered on 23 August 2004 and are based in Manchester, it's status at Companies House is "Dissolved". The current directors of Express Cables Uk Ltd are listed as Wilkinson, Richard, Wilkinson, Richard at Companies House. We don't currently know the number of employees at Express Cables Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Richard 29 March 2010 02 August 2011 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Richard 23 August 2004 02 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 20 November 2017
CS01 - N/A 25 August 2017
PSC02 - N/A 25 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 07 September 2012
AA01 - Change of accounting reference date 26 July 2012
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 September 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
287 - Change in situation or address of Registered Office 18 July 2006
AA - Annual Accounts 23 February 2006
225 - Change of Accounting Reference Date 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
363s - Annual Return 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.