GENERAL CABLE FINANCE CO. LIMITED

2 Hardman Street, Manchester, M60 2AT
StatusDISSOLVED
Company No.03710600
CategoryPrivate Limited Company
Incorporated10 Feb 1999
Age25 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution17 Jun 2017
Years6 years, 11 months, 1 day

SUMMARY

GENERAL CABLE FINANCE CO. LIMITED is an dissolved private limited company with number 03710600. It was incorporated 25 years, 3 months, 8 days ago, on 10 February 1999 and it was dissolved 6 years, 11 months, 1 day 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

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

Old address: 3 More London Riverside London SE1 2AQ

Change date: 2016-08-11

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

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

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

Termination date: 2015-12-30

Officer name: Andrew Edward Cox

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

Appointment date: 2015-12-30

Officer name: Mr Scott Garden

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Dec 2015

Category: Address

Type: AD02

New address: 3 More London Riverside London SE1 2AQ

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

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

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

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

Officer name: Mr Emerson Christopher Moser

Appointment date: 2014-07-01

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

Officer name: Robert Joseph Siverd

Termination date: 2014-07-01

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: 25 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

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: 14 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

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: 20 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

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: 21 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

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: 18 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Move registers to sail company

Date: 17 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Robert Joseph Siverd

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Brian Jerome Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Edward Cox

Change date: 2009-11-10

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: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert siverd / 17/02/2009

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

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: 18 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/08; 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: 21 May 2007

Category: Address

Type: 287

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

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

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: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; 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: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; 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: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; 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: 28 Aug 2003

Category: Accounts

Type: 244

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

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Accounts

Type: 244

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

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: 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

Documents

View document PDF

Legacy

Date: 31 Jul 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: 08 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; 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 general finance co. LIMITED\certificate issued on 17/01/01

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: 31 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 14/05/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Address

Type: 287

Description: Registered office changed on 27/05/99 from: kempson house po box 570 camomile street london EC3A 7AN

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 27 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed savtrade LIMITED\certificate issued on 13/05/99

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 10 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APV BAKER FES LIMITED

PORTLAND HOUSE,LONDON,SW1E 5BF

Number:00071055
Status:ACTIVE
Category:Private Limited Company

BPMF (CCL DISCOUNT SCHEME) LIMITED

EUROPOINT HOUSE,LONDON,SE1 0NZ

Number:03994667
Status:ACTIVE
Category:Private Limited Company

DISC7.COM LIMITED

32B TOOTING HIGH STREET,TOOTING,SW17 0RG

Number:04037167
Status:ACTIVE
Category:Private Limited Company

IBEAKANMA LTD

FLAT 30, MASTERMAN HOUSE,LONDON,SE5 7HU

Number:11598844
Status:ACTIVE
Category:Private Limited Company

NUM TECHNOLOGY LTD

ONE CANADA SQUARE,CANARY WHARF,E14 5AB

Number:10097965
Status:ACTIVE
Category:Private Limited Company

PARKHURST ROAD LIMITED

18 ST. SWITHIN'S LANE,LONDON,EC4N 8AD

Number:08617144
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