Company NameCopy-Cat Printing Services Limited
Company StatusDissolved
Company Number03364103
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameWilliam Morrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleReprographics
Correspondence Address104 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3BB
Secretary NameChristine Anne Morrison
NationalityBritish
StatusClosed
Appointed11 November 1997(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address104 Northwich Road
Northwich
Cheshire
CW8 3BB
Secretary NameJeanette Mary Edwards
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleReprographics
Correspondence Address66 Mond Street
Barnton
Northwich
Cheshire
CW8 4LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 5 Block 3
Riverside Trading Estate
Navigation Road Northwich
Cheshire
CW8 1BE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£489
Cash£105
Current Liabilities£12,844

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 June 2004Return made up to 01/05/04; full list of members (6 pages)
29 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2003Secretary's particulars changed (1 page)
3 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 June 2002Return made up to 01/05/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
13 September 2000Registered office changed on 13/09/00 from: room 117A brunner house winnington northwich cheshire CW8 4DJ (1 page)
25 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
28 April 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
28 May 1999Return made up to 01/05/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 June 1998Return made up to 01/05/98; full list of members (6 pages)
5 December 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
1 May 1997Incorporation (20 pages)