Company NameCPC Worldwide Ltd
Company StatusDissolved
Company Number07697014
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 8 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMs Nicolette Elizabeth Crozier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Artemis Court
St Johns Road Meadowfield
Durham
DH7 8XQ

Contact

Websitecpcworldwide.co.uk
Telephone0191 3862487
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Nicolette Elizabeth Crozier
100.00%
Ordinary

Financials

Year2014
Net Worth£7,964
Cash£3,517
Current Liabilities£51,147

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 January 2021Final Gazette dissolved following liquidation (1 page)
5 October 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
7 July 2020Liquidators' statement of receipts and payments to 31 May 2020 (16 pages)
6 August 2019Liquidators' statement of receipts and payments to 31 May 2019 (16 pages)
12 July 2019Removal of liquidator by court order (20 pages)
12 July 2019Appointment of a voluntary liquidator (3 pages)
6 August 2018Liquidators' statement of receipts and payments to 31 May 2018 (16 pages)
14 March 2018Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 June 2017Registered office address changed from 3rd Floor 7 Old Elvet Durham DH1 3HL to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 3rd Floor 7 Old Elvet Durham DH1 3HL to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 16 June 2017 (1 page)
14 June 2017Appointment of a voluntary liquidator (1 page)
14 June 2017Appointment of a voluntary liquidator (1 page)
14 June 2017Statement of affairs (8 pages)
14 June 2017Statement of affairs (8 pages)
14 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-01
(1 page)
14 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-01
(1 page)
31 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 January 2014Director's details changed for Ms Elizabeth Crozier on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Ms Elizabeth Crozier on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Ms Elizabeth Crozier on 1 January 2014 (2 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
24 July 2013Director's details changed (2 pages)
24 July 2013Secretary's details changed (2 pages)
24 July 2013Director's details changed (2 pages)
24 July 2013Secretary's details changed for {officer_name} (2 pages)
24 July 2013Secretary's details changed (2 pages)
2 April 2013Registered office address changed from Suite B Creative Park Riverside Ind Est Langley Park Durham County Durham DH7 9TT on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Suite B Creative Park Riverside Ind Est Langley Park Durham County Durham DH7 9TT on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Suite B Creative Park Riverside Ind Est Langley Park Durham County Durham DH7 9TT on 2 April 2013 (1 page)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
26 October 2011Registered office address changed from 1 Artemis Court St Johns Road Meadowfield Durham Durham DH7 8XQ England on 26 October 2011 (3 pages)
26 October 2011Registered office address changed from 1 Artemis Court St Johns Road Meadowfield Durham Durham DH7 8XQ England on 26 October 2011 (3 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)