About

Registered Number: 04557537
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years ago)
Registered Address: GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds, LS1 5JW

 

Having been setup in 2002, Innovate Business Services Ltd has its registered office in Leeds, it has a status of "Dissolved". Whitehead, Karen, Cable, Nigel Keith, Douglas, Michael, Guinness, William Edward, Preston, Pamela are listed as directors of this organisation. We don't know the number of employees at Innovate Business Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CABLE, Nigel Keith 20 May 2004 04 January 2005 1
DOUGLAS, Michael 09 October 2002 01 October 2005 1
GUINNESS, William Edward 17 September 2003 20 May 2004 1
PRESTON, Pamela 01 October 2005 01 February 2006 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Karen 09 October 2002 19 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
287 - Change in situation or address of Registered Office 17 September 2009
287 - Change in situation or address of Registered Office 20 September 2006
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 September 2006
COCOMP - Order to wind up 31 May 2006
COCOMP - Order to wind up 31 May 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 03 November 2005
353 - Register of members 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
225 - Change of Accounting Reference Date 22 August 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.