Company NameInventive Design & Automation Limited
Company StatusDissolved
Company Number04220023
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 10 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Brian Calder
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38 Boscombe Drive
Wallsend
Tyne & Wear
NE28 9DP
Secretary NameRichard Docherty
NationalityEnglish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1TJ
Director NameRichard Docherty
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2005(3 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 12 June 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address82 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1TJ
Director NamePaul Edward Redgrave
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleEngineer
Correspondence AddressChapel Barn
Bolam
County Durham
DL2 2UP
Director NameDoreen Docherty
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 01 March 2005)
RoleCompany Director
Correspondence Address82 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCleveland House
10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

10 at £1Nicholas Morton
5.00%
Ordinary
42 at £1James Brian Calder
21.00%
Ordinary
42 at £1Richard Docherty
21.00%
Ordinary
41 at £1Mrs Doreen Docherty
20.50%
Ordinary
41 at £1Mrs Susan Calder
20.50%
Ordinary
24 at £1David Bell
12.00%
Ordinary

Financials

Year2014
Net Worth£99,175
Cash£56,349
Current Liabilities£41,813

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
11 April 2017Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
11 April 2017Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(6 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(6 pages)
1 July 2015Registered office address changed from Unit 40B Lindisfarne Court Bede Industrial Estate Jarrow Tyne and Wear NE32 3HG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Unit 40B Lindisfarne Court Bede Industrial Estate Jarrow Tyne and Wear NE32 3HG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Unit 40B Lindisfarne Court Bede Industrial Estate Jarrow Tyne and Wear NE32 3HG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 1 July 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(6 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
21 May 2012Registered office address changed from Unit 4B New York Way New York Industrial Estate North Shields Tyne and Wear NE27 0QF on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Unit 4B New York Way New York Industrial Estate North Shields Tyne and Wear NE27 0QF on 21 May 2012 (1 page)
16 November 2011Amended accounts made up to 31 May 2011 (10 pages)
16 November 2011Amended accounts made up to 31 May 2011 (10 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2009Return made up to 22/06/09; full list of members (5 pages)
23 June 2009Return made up to 22/06/09; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 July 2008Registered office changed on 03/07/2008 from 7A riverside industrial estate sunderland tyne & wear SR5 3JG (1 page)
3 July 2008Registered office changed on 03/07/2008 from 7A riverside industrial estate sunderland tyne & wear SR5 3JG (1 page)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 October 2007Ad 01/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 October 2007Ad 01/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 June 2007Return made up to 21/05/07; no change of members (7 pages)
8 June 2007Return made up to 21/05/07; no change of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 May 2006Return made up to 21/05/06; full list of members (7 pages)
31 May 2006Return made up to 21/05/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2005Return made up to 21/05/05; full list of members (8 pages)
8 June 2005Return made up to 21/05/05; full list of members (8 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: unit 15 enterprise city spennymoor durham DL16 6JF (1 page)
9 August 2004Registered office changed on 09/08/04 from: unit 15 enterprise city spennymoor durham DL16 6JF (1 page)
27 May 2004Return made up to 21/05/04; full list of members (8 pages)
27 May 2004Return made up to 21/05/04; full list of members (8 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 August 2003Return made up to 21/05/03; full list of members (7 pages)
21 August 2003Return made up to 21/05/03; full list of members (7 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
2 March 2003Registered office changed on 02/03/03 from: 38 boscombe drive wallsend tyne & wear NE28 9DP (1 page)
2 March 2003Registered office changed on 02/03/03 from: 38 boscombe drive wallsend tyne & wear NE28 9DP (1 page)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
19 June 2001Ad 21/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 June 2001Ad 21/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
21 May 2001Incorporation (17 pages)
21 May 2001Incorporation (17 pages)