Company NameAcewren Ltd
Company StatusDissolved
Company Number02377190
CategoryPublic Limited Company
Incorporation Date28 April 1989(35 years ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NamesCity Cable Company Plc and Spectec Services Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(2 years after company formation)
Appointment Duration8 years, 3 months (closed 10 August 1999)
RoleCabling Engineer
Correspondence AddressPenny Green Wethersfield Road
Finchingfield
Essex
CM7 4NS
Director NameDavid John Taylor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(2 years after company formation)
Appointment Duration8 years, 3 months (closed 10 August 1999)
RoleCabling Engineer
Correspondence AddressWrights-Lower Green Lane
Blackmore End
Wethersfield
Essex
CM7 4DU
Director NameBrian Alfred Dodds
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 10 August 1999)
RoleConsultant And Company Directo
Correspondence Address4 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Secretary NameBrian Alfred Dodds
NationalityBritish
StatusClosed
Appointed31 January 1995(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 10 August 1999)
RoleConsultant And Company Directo
Correspondence Address4 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Secretary NameLinda Clarke
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressSwallows Nest
Greenhill
Hatfield Broad Oak
Hertfordshire
CM22 7DA
Director NameLinda Clarke
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 1995)
RoleDirector/Co Sec
Correspondence AddressSwallows Nest
Greenhill
Hatfield Broad Oak
Hertfordshire
CM22 7DA
Director NamePaula Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressWrights-Lower Green Road
Blackmore End
Wethersfield
Essex
CM7 4DU
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1995(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 22 March 1995)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressMkm House 6-16 Baron Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5XQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
17 July 1998Registered office changed on 17/07/98 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
19 June 1998Company name changed city cable company PLC\certificate issued on 22/06/98 (2 pages)
17 February 1998Receiver's abstract of receipts and payments (2 pages)
17 February 1998Receiver ceasing to act (1 page)
23 January 1998Stat of affairs with f 3.10 (11 pages)
23 January 1998Administrative Receiver's report (10 pages)
20 August 1997Registered office changed on 20/08/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
12 June 1997Return made up to 28/04/97; full list of members (7 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
4 March 1997Full accounts made up to 31 July 1996 (16 pages)
8 June 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1996Registered office changed on 08/06/96 from: 8-10 new fetter lane london EC4A 1RS (1 page)
1 March 1996Full accounts made up to 31 July 1995 (32 pages)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
24 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 January 1996Ad 31/07/95--------- £ si 56000@1=56000 £ ic 50000/106000 (4 pages)
24 January 1996£ nc 50000/106000 31/07/95 (1 page)
9 November 1995Director resigned (2 pages)
4 May 1995Return made up to 28/04/95; full list of members (14 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Memorandum and Articles of Association (52 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)