Company NameInnovative Technology Connections Limited
Company StatusDissolved
Company Number03343313
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameAitch Innovative Technology Connections Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameHenry Trainor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleChartered Engineer
Correspondence Address1 Clarendon Mews
Brunton Lane
Gosforth
Newcastle Upon Tyne
NE3 5ED
Director NameJames Trainor
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(6 months after company formation)
Appointment Duration10 years, 10 months (closed 13 August 2008)
RoleGeographer
Correspondence Address9-6b, Calle Pez Volador
Madrid
28007
Foreign
Secretary NameHenry Trainor
NationalityBritish
StatusClosed
Appointed17 January 2003(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address1 Clarendon Mews
Brunton Lane
Gosforth
Newcastle Upon Tyne
NE3 5ED
Secretary NameNicholas Peter On
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address71 Addycombe Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NB
Director NameJoan Bernadette Trainor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1999)
RoleTeacher
Correspondence Address12 The Chesters
Newcastle Upon Tyne
Tyne & Wear
NE5 1AF
Director NameMichael Trainor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1999)
RoleSecretary
Correspondence Address41 Meadway
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9RE
Director NameStephen James Trainor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1999)
RoleComputing Specialist
Correspondence AddressApartment 6 18 North Tenter Street
Aldgate
London
E7 8DL
Director NameSara Louise Vining
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 1999)
RoleFinance Manager
Correspondence Address15 Kingsway
Newcastle Upon Tyne
Tyne & Wear
NE4 9UH
Secretary NameMichael Trainor
NationalityBritish
StatusResigned
Appointed02 October 1997(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1999)
RoleSecretary
Correspondence Address41 Meadway
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9RE
Secretary NameHenry Trainor
NationalityBritish
StatusResigned
Appointed12 January 1999(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 1999)
RoleCompany Director
Correspondence Address12 The Chesters
Newcastle Upon Tyne
NE5 1AF
Secretary NameSara Louise Vining
NationalityBritish
StatusResigned
Appointed26 April 1999(2 years after company formation)
Appointment Duration8 months (resigned 24 December 1999)
RoleAccountant
Correspondence Address15 Kingsway
Newcastle Upon Tyne
Tyne & Wear
NE4 9UH
Secretary NameHenry Trainor
NationalityBritish
StatusResigned
Appointed24 December 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address18 Middleton Court
Hutton Terrace Jesmond
Newcastle Upon Tyne
NE2 1QY
Secretary NameJames Trainor
NationalityBritish
StatusResigned
Appointed05 April 2001(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2003)
RoleGeographer
Correspondence Address38 Lesbury Road
Heaton
Newcastle Upon Tyne
NE6 5LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBown & Gray Unit 22
Quay Level St Peter's Wharf
Newcastle Upon Tyne
Tyne & Wear
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2014
Net Worth-£3,251
Current Liabilities£3,251

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Application for striking-off (1 page)
14 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
8 June 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
11 May 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
24 May 2006Return made up to 01/04/06; full list of members (8 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
9 June 2004Return made up to 01/04/04; full list of members (8 pages)
15 April 2004Return made up to 01/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: robert muckle solicitors norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
13 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
13 May 2002Return made up to 01/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
27 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
5 April 2001Director's particulars changed (1 page)
5 April 2001Secretary's particulars changed;director's particulars changed (1 page)
4 April 2001Full accounts made up to 31 May 2000 (7 pages)
23 October 2000Secretary's particulars changed;director's particulars changed (1 page)
5 May 2000Full accounts made up to 31 May 1999 (6 pages)
2 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
17 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1999Secretary resigned;director resigned (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
5 February 1999Full accounts made up to 31 May 1998 (9 pages)
27 April 1998Return made up to 01/04/98; full list of members
  • 363(287) ‐ Registered office changed on 27/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Ad 02/10/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
7 October 1997Secretary resigned (1 page)
2 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 May 1997£ nc 1000/15000 19/05/97 (1 page)
27 May 1997Company name changed aitch innovative technology conn ections LIMITED\certificate issued on 28/05/97 (3 pages)
22 May 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
7 May 1997Registered office changed on 07/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
1 April 1997Incorporation (13 pages)