Company NameCablewise Communications Limited
Company StatusDissolved
Company Number02639879
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Charles Barry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(same day as company formation)
RoleElectronics Installation Engineer
Correspondence Address6 Cavendish Way
Noak Mead
Basildon
Essex
SS15 4ET
Director NameMrs Sally Diana Barry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(same day as company formation)
RoleSecretary
Correspondence Address6 Cavendish Way
Laindon
Basildon
Essex
SS15 4ET
Secretary NameMrs Sally Diana Barry
NationalityBritish
StatusClosed
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Cavendish Way
Laindon
Basildon
Essex
SS15 4ET
Director NameDenise Alison Cannon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(2 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 19 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Mullein Close
Eaton Ford
St Neots
Cambridgeshire
PE19 7GX
Director NameFrank Antony Cannon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(2 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 19 October 2004)
RoleElectronics Installation Engin
Country of ResidenceUnited Kingdom
Correspondence Address7 Mullein Close
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 4AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£24,798
Cash£48,900
Current Liabilities£27,036

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Application for striking-off (2 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 December 2002Return made up to 22/08/02; full list of members (9 pages)
29 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 September 2001Return made up to 22/08/01; full list of members (8 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 September 2000Return made up to 22/08/00; full list of members (8 pages)
7 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 September 1999Return made up to 22/08/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 September 1998Return made up to 22/08/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
8 June 1997Registered office changed on 08/06/97 from: 106A furtherwick road canvey island essex SS8 7AL (1 page)
4 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 February 1996Return made up to 22/08/95; no change of members (4 pages)
11 January 1996Particulars of mortgage/charge (4 pages)