Company NameInnoverve Limited
Company StatusDissolved
Company Number02770070
CategoryPrivate Limited Company
Incorporation Date2 December 1992(31 years, 5 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Horace Pinchbeck
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(1 month after company formation)
Appointment Duration16 years, 10 months (closed 10 November 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AD
Secretary NameMr Donald Horace Pinchbeck
NationalityBritish
StatusClosed
Appointed04 January 1993(1 month after company formation)
Appointment Duration16 years, 10 months (closed 10 November 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AD
Director NameMr Michael Barry Plearants
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 month after company formation)
Appointment Duration16 years, 1 month (resigned 10 February 2009)
RoleManagement Consultant
Correspondence Address19 Harding Way
Cambridge
Cambridgeshire
CB4 3RW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address49 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Financials

Year2014
Net Worth£13,247
Cash£6,026
Current Liabilities£11,224

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
16 July 2009Application for striking-off (1 page)
2 July 2009Appointment terminated director michael plearants (1 page)
2 July 2009Return made up to 02/12/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 02/12/07; no change of members (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2007Return made up to 02/12/06; full list of members (7 pages)
25 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 February 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 December 2004Return made up to 02/12/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 December 2003Return made up to 02/12/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 January 2002Return made up to 02/12/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 January 2001Return made up to 02/12/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 February 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Registered office changed on 07/12/99 from: laurel house woodhall lane hemel hempstead HP2 5PT (1 page)
21 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 December 1998Return made up to 02/12/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 January 1998Return made up to 02/12/97; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 December 1996Return made up to 02/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 December 1995Return made up to 02/12/95; full list of members (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (10 pages)