Company NameIntuitive Technology Limited
Company StatusDissolved
Company Number04610845
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 3 months ago)
Dissolution Date11 December 2007 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Maureen Taylor
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Melrose Avenue
Billingham
Stockton On Tees
Cleveland
TS23 2JE
Secretary NameRuth Godsmark
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Alwin Close
Ingleby Barwick
Stockton On Tees
TS17 0PF
Director NameMichael Christopher Shield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleManaging Director
Correspondence Address8 Talbenny Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5EB
Director NameMr Stephen Richard Targett
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Tofts Close
Low Worsall
Yarm
Cleveland
TS15 9QA

Location

Registered AddressRedheugh House
Teeside South
Stockton On Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£29,615
Cash£4,630
Current Liabilities£34,663

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
18 July 2007Application for striking-off (1 page)
30 March 2006Director resigned (1 page)
19 December 2005Return made up to 06/12/05; full list of members (2 pages)
19 December 2005Director resigned (1 page)
14 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 December 2004Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(7 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 06/12/03; full list of members (7 pages)
22 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 December 2002Incorporation (16 pages)