About

Registered Number: 03891392
Date of Incorporation: 09/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF

 

Having been setup in 1999, Innovation Technology Uk Ltd has its registered office in Merseyside, it's status at Companies House is "Dissolved". The organisation has 3 directors listed as Mcnally, Ian Stanley, Mcnally, Margaret Grace, Mcnally, Stanley Peter. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNALLY, Ian Stanley 06 May 2010 - 1
MCNALLY, Margaret Grace 24 April 2002 - 1
MCNALLY, Stanley Peter 09 December 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 19 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 November 2017
MR04 - N/A 22 November 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH03 - Change of particulars for secretary 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 06 February 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 05 September 2002
395 - Particulars of a mortgage or charge 24 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
123 - Notice of increase in nominal capital 30 April 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 20 December 2000
225 - Change of Accounting Reference Date 24 October 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.