Company NameNorthwest Copy Communications Limited
DirectorDawn Patricia Capewell
Company StatusDissolved
Company Number03926293
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDawn Patricia Capewell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleCopier & Fax Sales & Service
Correspondence Address23 Rostherne Crescent
Widnes
Cheshire
WA8 7PW
Secretary NameMark Alan Capewell
NationalityBritish
StatusCurrent
Appointed30 September 2000(7 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleService Manager
Correspondence Address23 Rostherne Crescent
Widnes
Cheshire
WA8 7PW
Secretary NameAlan Thomas Noble
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address41 Marne Avenue
Ladysmith U Lyne
Ashton U Lyne
Lancashire
OL6 9DW
Secretary NameMichael Gary Capewell
NationalityBritish
StatusResigned
Appointed01 March 2000(2 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 30 September 2000)
RoleAccountant
Correspondence Address59 Tensing Close
Great Sankey
Warrington
WA5 8FN
Director NameMark Alan Capewell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 27 February 2002)
RoleSales Manager
Correspondence Address23 Rostherne Crescent
Widnes
Cheshire
WA8 7PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1 & 2 Arkwright Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1NX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Net Worth-£26,073
Cash£2,802
Current Liabilities£81,124

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Completion of winding up (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Return made up to 15/02/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 December 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
12 November 2001New director appointed (2 pages)
1 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
1 March 2001New secretary appointed (2 pages)
24 March 2000New secretary appointed (1 page)
24 March 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)