GENERAL CABLE PROJECTS LIMITED

2 Hardman Street, Manchester, M60 2AT
StatusDISSOLVED
Company No.03196039
CategoryPrivate Limited Company
Incorporated08 May 1996
Age28 years, 8 days
JurisdictionEngland Wales
Dissolution17 Jun 2017
Years6 years, 10 months, 29 days

SUMMARY

GENERAL CABLE PROJECTS LIMITED is an dissolved private limited company with number 03196039. It was incorporated 28 years, 8 days ago, on 08 May 1996 and it was dissolved 6 years, 10 months, 29 days ago, on 17 June 2017. The company address is 2 Hardman Street, Manchester, M60 2AT.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

Old address: 3 More London Riverside London SE1 2AQ

New address: C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Legacy

Date: 29 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH19

Date: 2016-03-29

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 29 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/03/16

Documents

View document PDF

Resolution

Date: 29 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Edward Cox

Termination date: 2015-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Garden

Appointment date: 2015-12-30

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Dec 2015

Category: Address

Type: AD02

Old address: C/O Andrew Cox Consulting 3 Cross Green Formby Liverpool L37 4BH

New address: 3 More London Riverside London SE1 2AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Emerson Christopher Moser

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Robert Joseph Siverd

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Move registers to sail company

Date: 17 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: Mr Robert Joseph Siverd

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Jerome Robinson

Change date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Jerome Robinson

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Joseph Siverd

Change date: 2009-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-18

Officer name: Mr Andrew Edward Cox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert siverd / 27/05/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/07; no change of members

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Address

Type: 287

Description: Registered office changed on 21/05/07 from: kempson house camomoile street london EC3A 7AN

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 02/08/01 from: hall lane prescot merseyside L34 5TG merseyside L34 5TG

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bicc cables projects LIMITED\certificate issued on 17/01/01

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/99; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AAMD

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 26/06/98--------- £ si 1665568@1=1665568 £ ic 30273625/31939193

Documents

View document PDF

Resolution

Date: 01 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Capital

Type: 123

Description: £ nc 30273625/40000000 26/06/98

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/01/98--------- £ si 30251623@1=30251623 £ ic 22002/30273625

Documents

View document PDF

Resolution

Date: 30 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 1998

Category: Capital

Type: 123

Description: £ nc 50000/30273625 22/01/98

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 08/10/97--------- £ si 22000@1=22000 £ ic 2/22002

Documents

View document PDF

Resolution

Date: 20 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Capital

Type: 123

Description: £ nc 1000/50000 08/10/97

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 24 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BEDROCK CRUSHING LIMITED

LOWER MEADOW,CORSTON,BA2 9AC

Number:02322467
Status:LIQUIDATION
Category:Private Limited Company

CARBON FUTURES (CONSULTANCY) LTD

2 WOODSIDE PLACE,GLASGOW,G3 7QF

Number:SC507697
Status:ACTIVE
Category:Private Limited Company

CRA ENGINEERING LIMITED

WOODSIDE HOUSE HOTHERSALL LANE,PRESTON,PR3 2XB

Number:07873688
Status:ACTIVE
Category:Private Limited Company

DOROFTEI TRANS LTD

72 BOULTWOOD ROAD,LONDON,E6 5QQ

Number:10983500
Status:ACTIVE
Category:Private Limited Company

JOJEAM LIMITED

6 FALCON WAY,HORNCHURCH,RM12 5LJ

Number:11050256
Status:ACTIVE
Category:Private Limited Company

THE LANE MEDIA AGENCY LIMITED

FETTES PARK,EDINBURGH,EH5 2DL

Number:SC485510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source