MANCHESTER CABLES LIMITED

  • Company statusdissolved
  • Company No05668946
  • Age19 years 6 months Incorporated 9 January 2006
  • Officers0

Address

KPMG LLP, 1 St Peters Square, Manchester, M2 3AE

MANCHESTER CABLES LIMITED is an dissolved company incorporated on 9 January 2006 and based in Manchester. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    25990 Manufacture of other fabricated metal products n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

0 Months Ago on 09 Jul 2025

Liquidation Voluntary Creditors Return Of Final Meeting

3 Months Ago on 09 Apr 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 20 Aug 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 18 Jan 2019

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 05 Jul 2018

Liquidation Voluntary Resignation Liquidator

7 Years Ago on 05 Jul 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 18 Jan 2018

Liquidation Miscellaneous

8 Years Ago on 07 Mar 2017

Liquidation Miscellaneous

8 Years Ago on 27 Feb 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 27 Jan 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 21 Dec 2016

Liquidation Voluntary Resignation Liquidator

8 Years Ago on 21 Dec 2016

Liquidation Court Order Miscellaneous

8 Years Ago on 21 Dec 2016

Liquidation Court Order Miscellaneous

8 Years Ago on 27 Oct 2016

Liquidation Voluntary Cease To Act As Liquidator

8 Years Ago on 27 Oct 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 28 Jan 2016

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 16 Feb 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 07 Jan 2015

Liquidation In Administration Progress Report With Brought Down Date

10 Years Ago on 04 Dec 2014

Liquidation In Administration Move To Creditors Voluntary Liquidation

10 Years Ago on 20 Nov 2014

Liquidation In Administration Progress Report With Brought Down Date

10 Years Ago on 11 Nov 2014

Liquidation In Administration Progress Report With Brought Down Date

11 Years Ago on 02 May 2014

Mortgage Charge Part Both With Charge Number

11 Years Ago on 17 Dec 2013

Mortgage Charge Part Both With Charge Number

11 Years Ago on 17 Dec 2013

Liquidation In Administration Extension Of Period

11 Years Ago on 20 Nov 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
RUOCCO, Paul Georgedirector Sep 195509 Jan 2006
WALTON, Michael Desmonddirector Apr 196428 Feb 2006
WILLIAMS, Mark Pricedirector Jul 196628 Feb 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.