Company NameInnoveytion Limited
Company StatusDissolved
Company Number04463631
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusClosed
Appointed10 June 2005(2 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameMs Lynn Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(11 years, 10 months after company formation)
Appointment Duration3 years (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address398a Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(1 month, 4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 06 June 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed15 August 2002(1 month, 4 weeks after company formation)
Appointment Duration1 month (resigned 16 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameDavid Ward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 July 2010)
RoleCompany Director
Correspondence Address47 Melrose Cresant
New Seaham
County Durham
SR7 0JZ
Director NameMr Arthur James Peter Borrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameMr Simon Spoors
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 29 July 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Castlereach
Wynyard
County Durham
Secretary NameMark Stewart Newton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2005)
RoleAccountant
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Secretary NameMark Stewart Newton
NationalityBritish
StatusResigned
Appointed01 December 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2005)
RoleAccountant
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameMr Daniel Scott Thompson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8a Haldane Terrace
Newcastle Upon Tyne
NE2 3AN
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websiteexpress-group.co.uk
Email address[email protected]
Telephone0191 4977810
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressExpress Group
398a Princesway Team Valley Trading Estate
Gateshead
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

30k at £1Express Holdings (Thompson) LTD
49.45%
Ordinary A
30k at £1Express Holdings (Thompson) LTD
49.45%
Ordinary B
6.7k at £0.1Express Holdings (Thompson) LTD
1.10%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 60,666
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 60,666
(4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 60,666
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 60,666
(4 pages)
25 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 60,666
(4 pages)
10 June 2014Appointment of Ms Lynn Wilson as a director (3 pages)
15 May 2014Termination of appointment of Daniel Thompson as a director (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
11 June 2013Director's details changed for Mr Daniel Scott Thompson on 1 February 2013 (2 pages)
11 June 2013Director's details changed for Mr Daniel Scott Thompson on 1 February 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Appointment of Mr Daniel Scott Thompson as a director (3 pages)
11 September 2012Termination of appointment of Christopher Thompson as a director (2 pages)
26 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
26 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
28 May 2012Company name changed omega teesside LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
(2 pages)
28 May 2012Change of name notice (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
23 May 2011Company name changed innoveytion LTD\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
(2 pages)
23 May 2011Change of name notice (1 page)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Termination of appointment of Simon Spoors as a director (2 pages)
9 August 2010Termination of appointment of David Ward as a director (2 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (21 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (21 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Return made up to 04/06/09; full list of members (7 pages)
22 June 2009Registered office changed on 22/06/2009 from c/o express group kingsway north team valley trading estate gateshead NE11 0EG (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Return made up to 04/06/08; change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2007Director's particulars changed (1 page)
28 June 2007Return made up to 04/06/07; change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2006Ad 25/09/06--------- £ si [email protected]=666 £ ic 60000/60666 (2 pages)
21 November 2006Nc inc already adjusted 25/09/06 (1 page)
17 November 2006Director resigned (1 page)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006Nc inc already adjusted 25/09/06 (1 page)
14 June 2006Return made up to 04/06/06; full list of members (9 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006Director's particulars changed (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
1 August 2005Secretary resigned (1 page)
27 July 2005Return made up to 04/06/05; full list of members (8 pages)
15 March 2005Return made up to 04/06/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
14 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
8 July 2003Return made up to 18/06/03; full list of members (8 pages)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 March 2003New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
28 October 2002Director's particulars changed (1 page)
4 October 2002Ad 16/09/02--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
26 September 2002Memorandum and Articles of Association (7 pages)
24 September 2002Company name changed sandco 756 LIMITED\certificate issued on 24/09/02 (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
24 September 2002Ad 16/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Nc inc already adjusted 16/09/02 (1 page)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (3 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (1 page)
18 June 2002Incorporation (19 pages)