About

Registered Number: 05589738
Date of Incorporation: 11/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Compass Point, 79-87 Kingston Road, Staines-Upon-Thames, Middlesex, TW18 1DT

 

Having been setup in 2005, Wood Group Intetech Wells Ltd are based in Staines-Upon-Thames in Middlesex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 18 December 2015 - 1
BROWN, Robert Muirhead Birnie 21 May 2013 18 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 05 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 20 June 2016
AP03 - Appointment of secretary 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 01 July 2015
CH01 - Change of particulars for director 23 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 05 August 2014
CH01 - Change of particulars for director 23 July 2014
AR01 - Annual Return 11 October 2013
CERTNM - Change of name certificate 04 July 2013
NM06 - Request to seek comments of government department or other specified body on change of name 04 July 2013
RESOLUTIONS - N/A 02 July 2013
RESOLUTIONS - N/A 27 June 2013
AP03 - Appointment of secretary 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AD01 - Change of registered office address 07 June 2013
AP01 - Appointment of director 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 30 October 2008
395 - Particulars of a mortgage or charge 04 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 14 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
225 - Change of Accounting Reference Date 28 March 2006
CERTNM - Change of name certificate 11 January 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.