STRATHCLYDE CABLES LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC089275
Status Liquidation
Incorporation Date 15 August 1984
Company Type Private Limited Company
Address SHERWOOD HOUSE, 7 GLASGOW ROAD, PAISLEY, PA1 3QS
Home Country United Kingdom
Nature of Business 3130 - Manufacture of insulated wire & cable
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office changed on 10/10/01 from: newton works tennent street coatbridge ML5 4AN; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Director resigned. The most likely internet sites of STRATHCLYDE CABLES LIMITED are www.strathclydecables.co.uk, and www.strathclyde-cables.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Strathclyde Cables Limited is a Private Limited Company. The company registration number is SC089275. Strathclyde Cables Limited has been working since 15 August 1984. The present status of the company is Liquidation. The registered address of Strathclyde Cables Limited is Sherwood House 7 Glasgow Road Paisley Pa1 3qs. . FEENEY, Deborah Mary is a Secretary of the company. FEENEY, David Alan is a Director of the company. FEENEY, Deborah Mary is a Director of the company. FEENEY, Patrick Joseph is a Director of the company. Secretary FEENEY, Patrick John has been resigned. Director BJOERK, Lars Eric has been resigned. Director CATHCART, Henry Strachan has been resigned. Director COURT, Patrice has been resigned. Director FEENEY, Patrick John has been resigned. Director LEROY, Jerome has been resigned. Director LUCITT, Michael has been resigned. Director SHEA, John has been resigned. Director VERNON, Brian James has been resigned. The company operates in "Manufacture of insulated wire & cable".


Current Directors

Secretary
FEENEY, Deborah Mary
Appointed Date: 21 January 1997

Director
FEENEY, David Alan
Appointed Date: 29 March 1993
65 years old

Director
FEENEY, Deborah Mary
Appointed Date: 06 November 1997
57 years old

Director

Resigned Directors

Secretary
FEENEY, Patrick John
Resigned: 21 January 1997

Director
BJOERK, Lars Eric
Resigned: 22 August 1991

Director
CATHCART, Henry Strachan
Resigned: 31 July 2001
Appointed Date: 06 November 1997
84 years old

Director
COURT, Patrice
Resigned: 30 July 1999
Appointed Date: 06 November 1997
67 years old

Director
FEENEY, Patrick John
Resigned: 30 September 1998
69 years old

Director
LEROY, Jerome
Resigned: 14 March 2001
Appointed Date: 30 July 1999
59 years old

Director
LUCITT, Michael
Resigned: 30 November 1993
77 years old

Director
SHEA, John
Resigned: 14 March 2001
Appointed Date: 22 August 1991
74 years old

Director
VERNON, Brian James
Resigned: 30 September 1998
88 years old

STRATHCLYDE CABLES LIMITED Events

10 Oct 2001
Registered office changed on 10/10/01 from: newton works tennent street coatbridge ML5 4AN
05 Oct 2001
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

15 Aug 2001
Director resigned
24 May 2001
Accounts for a medium company made up to 30 September 2000
21 Mar 2001
Director resigned
...
... and 58 more events
14 Jun 1988
Return made up to 21/12/87; full list of members

14 Jun 1988
Accounts for a small company made up to 30 September 1987

06 May 1988
Secretary resigned;new secretary appointed

21 Jan 1987
Accounts for a small company made up to 30 September 1986

21 Jan 1987
Return made up to 02/01/87; full list of members

STRATHCLYDE CABLES LIMITED Charges

30 October 1995
Floating charge
Delivered: 17 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
23 November 1984
Bond & floating charge
Delivered: 3 December 1984
Status: Satisfied on 30 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…