Company NameCap North West Limited
Company StatusDissolved
Company Number02988808
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 4 months ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)
Previous NamesK-Net Systems Limited and Quantumatic (Manchester) Limited

Business Activity

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

Directors

Director NameGraeme Richard Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence AddressFiddlers Leap
Bexton Lane
Knutsford
Cheshire
WA16 9AB
Secretary NameGraeme Richard Smith
NationalityBritish
StatusClosed
Appointed15 April 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence AddressFiddlers Leap
Bexton Lane
Knutsford
Cheshire
WA16 9AB
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameCharles Anthony Phibbs
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2002)
RoleIT Manager
Correspondence Address10 Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,861
Cash£210
Current Liabilities£6,293

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
27 June 2003Registered office changed on 27/06/03 from: phibbs edge 10 george street alderley edge cheshire SK9 7EJ (1 page)
13 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2001Return made up to 10/11/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
21 December 2000Full accounts made up to 30 November 1999 (9 pages)
4 December 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
(6 pages)
27 January 2000Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Full accounts made up to 30 November 1998 (9 pages)
26 November 1998Return made up to 10/11/98; no change of members (4 pages)
28 August 1998Registered office changed on 28/08/98 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page)
21 August 1998Memorandum and Articles of Association (13 pages)
19 August 1998Company name changed grovepoint products LIMITED\certificate issued on 20/08/98 (3 pages)
19 March 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
12 January 1998Return made up to 10/11/97; full list of members (6 pages)
14 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 119 george v avenue worthing west sussex BN11 5SA (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Director resigned (1 page)
29 November 1996Return made up to 10/11/96; no change of members (4 pages)
20 May 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
20 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1995Return made up to 10/11/95; full list of members (6 pages)