Company NameNWDC Limited
Company StatusDissolved
Company Number04404334
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameBlack Pen Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Gary Lee Black
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month after company formation)
Appointment Duration4 years, 9 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Director NameMr Francis Gerard Drainey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
Director NameJohn Betts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 days after company formation)
Appointment Duration8 months (resigned 29 November 2002)
RoleFinance Controller
Correspondence Address57 Russell Place
Great Harwood
Lancashire
BB6 7JP
Director NameJonathan Paul Whittaker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 2003)
RoleSenior Network Engineer
Correspondence Address34 Hawthorn Way
Macclesfield
Cheshire
SK10 2DB
Secretary NameRichard John McKay
NationalityBritish
StatusResigned
Appointed02 April 2002(6 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 26 April 2002)
RoleCompany Director
Correspondence Address25 Rochester Avenue
Chorlton
Manchester
M21 7DE
Director NamePeter Robert Jestico
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 2002)
RoleCompany Director
Correspondence Address20 Hartley Hall Gardens
Gowan Road
Manchester
Lancashire
M16 8LP
Director NameStuart Paul McAndrew
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 2003)
RoleManaging Director
Correspondence Address6 Longlands Drive
Godley
Hyde
Cheshire
SK14 3AX
Director NamePhilip John Oakley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(5 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 November 2002)
RoleSales Director
Correspondence Address67 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NN
Director NameJade Marshall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressHigh Beech
1 Heybridge Lane
Prestbury
Macclesfield Cheshire
SK10 4HD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address30 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£462
Cash£892
Current Liabilities£430

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 May 2006Return made up to 26/03/06; full list of members (3 pages)
8 July 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 June 2005Registered office changed on 15/06/05 from: scottish mutual house 35 peter street manchester greater manchester M2 5BG (1 page)
5 May 2004Return made up to 26/03/04; full list of members (8 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
29 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 April 2003Return made up to 26/03/03; full list of members (7 pages)
27 February 2003Resolutions
  • RES13 ‐ Vary employment rights 20/12/02
(2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Resolutions
  • RES13 ‐ Vary employment rights 20/12/02
(2 pages)
27 February 2003Resolutions
  • RES13 ‐ Employment 24/01/03
(4 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 February 2003Resolutions
  • RES13 ‐ Allotment,sell equipmen 04/02/03
(4 pages)
27 February 2003Resolutions
  • RES13 ‐ Vary employment rights 20/12/02
(2 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2003Ad 24/12/02--------- £ si 10000@1=10000 £ ic 479001/489001 (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
1 November 2002Ad 28/10/02--------- £ si 20000@1=20000 £ ic 459001/479001 (2 pages)
31 October 2002Ad 21/10/02--------- £ si 50000@1=50000 £ ic 409001/459001 (2 pages)
18 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 August 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
29 May 2002Ad 10/05/02--------- £ si 20000@1=20000 £ ic 334001/354001 (2 pages)
29 May 2002Ad 10/05/02--------- £ si 55000@1=55000 £ ic 354001/409001 (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
17 April 2002Nc inc already adjusted 02/04/02 (2 pages)
12 April 2002Company name changed black pen LIMITED\certificate issued on 12/04/02 (2 pages)
12 April 2002Ad 02/04/02--------- £ si 234000@1=234000 £ ic 100001/334001 (2 pages)
11 April 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
11 April 2002Ad 03/04/02--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
9 April 2002Memorandum and Articles of Association (16 pages)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 April 2002New director appointed (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (1 page)
4 April 2002Registered office changed on 04/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2002New director appointed (1 page)
4 April 2002Director resigned (1 page)