Company NameF.I. Technologies Limited
Company StatusDissolved
Company Number03703373
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameConnectwell Limited

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Donald Richard McGee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 14 May 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Leith Road
Darlington
County Durham
DL3 8BE
Secretary NamePatricia Smiles
NationalityBritish
StatusResigned
Appointed11 February 1999(2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address48 Bridgewood Street
Stoke On Trent
ST3 1LN
Secretary NameThomas Richard McGee
NationalityBritish
StatusResigned
Appointed01 February 2008(9 years after company formation)
Appointment Duration2 years (resigned 01 February 2010)
RoleTechnician
Correspondence Address7 Leith Road
Darlington
Durham
DL3 8BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 7 Dabble Duck Industrial Estate
Shildon
County Durham
DL4 2RA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Shareholders

1 at £1Donald Richard Mcgee
100.00%
Ordinary

Financials

Year2014
Net Worth£75
Current Liabilities£48,759

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(3 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
15 August 2011Registered office address changed from Unit 20 Furnace Industrial Estate Byerley Road Shildon County Durham DL4 1QB United Kingdom on 15 August 2011 (1 page)
15 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
15 August 2011Registered office address changed from Unit 20 Furnace Industrial Estate Byerley Road Shildon County Durham DL4 1QB United Kingdom on 15 August 2011 (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
28 June 2010Registered office address changed from 7 Leith Road Darlington County Durham DL3 8BE on 28 June 2010 (1 page)
28 June 2010Termination of appointment of Thomas Mcgee as a secretary (1 page)
28 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
28 June 2010Termination of appointment of Thomas Mcgee as a secretary (1 page)
28 June 2010Registered office address changed from 7 Leith Road Darlington County Durham DL3 8BE on 28 June 2010 (1 page)
23 April 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 October 2009Annual return made up to 10 March 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 10 March 2009 with a full list of shareholders (3 pages)
15 May 2009Return made up to 10/03/08; full list of members (3 pages)
15 May 2009Return made up to 10/03/08; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 March 2008Appointment Terminated Secretary patricia smiles (1 page)
10 March 2008Appointment terminated secretary patricia smiles (1 page)
7 March 2008Secretary appointed thomas richard mcgee (2 pages)
7 March 2008Secretary appointed thomas richard mcgee (2 pages)
19 June 2007Return made up to 10/03/07; full list of members (6 pages)
19 June 2007Return made up to 10/03/07; full list of members (6 pages)
21 January 2007Return made up to 10/03/06; full list of members (6 pages)
21 January 2007Return made up to 10/03/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 May 2005Return made up to 10/03/05; full list of members (6 pages)
3 May 2005Return made up to 10/03/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 March 2004Return made up to 10/03/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 March 2004Return made up to 10/03/04; full list of members (6 pages)
10 February 2003Return made up to 28/01/03; full list of members (6 pages)
10 February 2003Return made up to 28/01/03; full list of members (6 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 March 2002Return made up to 28/01/02; full list of members (6 pages)
1 March 2002Return made up to 28/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 March 2001Return made up to 28/01/01; full list of members (6 pages)
7 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 April 2000Return made up to 28/01/00; full list of members (6 pages)
18 April 2000Return made up to 28/01/00; full list of members (6 pages)
3 February 2000Registered office changed on 03/02/00 from: marton grange east 28 abbey road darlington county durham DL3 8LR (1 page)
3 February 2000Registered office changed on 03/02/00 from: marton grange east 28 abbey road darlington county durham DL3 8LR (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Registered office changed on 14/03/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999Registered office changed on 14/03/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
13 March 1999Ad 11/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 1999Ad 11/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1999Company name changed connectwell LIMITED\certificate issued on 22/02/99 (2 pages)
19 February 1999Company name changed connectwell LIMITED\certificate issued on 22/02/99 (2 pages)
28 January 1999Incorporation (11 pages)
28 January 1999Incorporation (11 pages)