Company NameCabletree Limited
Company StatusDissolved
Company Number03389514
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKevin Button
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 26 February 2002)
RoleManager
Correspondence Address20 Spencer Gardens
Rochford
Essex
SS4 1TJ
Secretary NameKeith Ducker
NationalityBritish
StatusClosed
Appointed07 January 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 26 February 2002)
RoleCompany Director
Correspondence Address27 Danbury Close
Leigh On Sea
Essex
SS9 4BD
Director NamePeter Button
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 19 November 1998)
RoleHorticulturist
Correspondence Address1 Goldsmith Drive
Hullbridge
Essex
SS6 9NL
Secretary NameGwendoline Button
NationalityBritish
StatusResigned
Appointed04 November 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 19 November 1998)
RoleCompany Director
Correspondence Address1 Goldsmith Drive
Hullbridge
Essex
SS6 9NL
Secretary NamePeter Button
NationalityBritish
StatusResigned
Appointed19 November 1998(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 January 1999)
RoleCompany Director
Correspondence Address1 Goldsmith Drive
Hullbridge
Essex
SS6 9NL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressPlatt Rushton Sutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2SR
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£34,120
Gross Profit£10,333
Net Worth-£3,178
Cash£412
Current Liabilities£4,734

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Director's particulars changed (1 page)
1 August 2001Secretary's particulars changed (1 page)
17 July 2001Application for striking-off (1 page)
12 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
21 June 1999Return made up to 20/06/99; full list of members (6 pages)
24 February 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
18 February 1999Registered office changed on 18/02/99 from: 1 goldsmiths drive hullbridge essex SS6 9NL (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Director resigned (1 page)
5 August 1998Return made up to 20/06/98; full list of members (6 pages)
11 March 1998Ad 04/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
16 December 1997Memorandum and Articles of Association (4 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Secretary resigned (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Registered office changed on 20/11/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
20 June 1997Incorporation (17 pages)