Company NameInternet Retail Technologies Limited
Company StatusDissolved
Company Number04959451
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKeith Malcolm Stuart Watson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 05 February 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFenwickshield Farm Cottage Fenwich
Matfen
Newcastle Upon Tyne
NE18 0QS
Director NameNeil David Watson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 05 February 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Barrasford
Hexham
Northumberland
NE48 4AA
Secretary NameMr John Richard O'Brien
NationalityBritish
StatusClosed
Appointed20 March 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorne Farmhouse
Ince Lane, Wimbolds Trafford
Chester
CH2 4JP
Wales
Director NameMelodie Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleSecretary
Correspondence Address22 Broadclyst Gardens
Thorpe Bay
Southend-On-Sea
SS1 3QP
Secretary NameJane Watson
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Old Coldharbour Cottage
Coldharbour
Hungerford
West Berkshire
RG17 0RT

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at 0.01Keith Watson
36.23%
Ordinary
100 at 0.01Weil Watson
36.23%
Ordinary
76 at 0.01Insurance Medical Group Limited
27.54%
Ordinary

Financials

Year2014
Net Worth-£155,000
Cash£16,000
Current Liabilities£73,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 November 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
5 November 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
17 November 2011Liquidators statement of receipts and payments to 19 September 2011 (15 pages)
17 November 2011Liquidators' statement of receipts and payments to 19 September 2011 (15 pages)
17 November 2011Liquidators' statement of receipts and payments to 19 September 2011 (15 pages)
4 October 2010Statement of affairs with form 4.19 (9 pages)
4 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2010Appointment of a voluntary liquidator (2 pages)
4 October 2010Appointment of a voluntary liquidator (2 pages)
4 October 2010Statement of affairs with form 4.19 (9 pages)
4 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-20
(1 page)
28 September 2010Registered office address changed from Senate Suite Palatine House Belmont Business Park Durham Co Durham DH1 1TW on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from Senate Suite Palatine House Belmont Business Park Durham Co Durham DH1 1TW on 28 September 2010 (2 pages)
21 January 2010Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 2.76
(5 pages)
21 January 2010Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 2.76
(5 pages)
21 January 2010Director's details changed for Keith Malcolm Stuart Watson on 10 November 2009 (2 pages)
21 January 2010Director's details changed for Keith Malcolm Stuart Watson on 10 November 2009 (2 pages)
12 December 2009Director's details changed for Keith Malcolm Stuart Watson on 1 April 2008 (1 page)
12 December 2009Director's details changed for Keith Malcolm Stuart Watson on 1 April 2008 (1 page)
12 December 2009Director's details changed for Keith Malcolm Stuart Watson on 1 April 2008 (1 page)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 December 2009Director's details changed for Keith Malcolm Stuart Watson on 1 April 2008 (1 page)
4 December 2009Director's details changed for Neil David Watson on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Neil David Watson on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Keith Malcolm Stuart Watson on 1 April 2008 (1 page)
4 December 2009Director's details changed for Neil David Watson on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Keith Malcolm Stuart Watson on 1 April 2008 (1 page)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2009Return made up to 11/11/08; full list of members (4 pages)
14 January 2009Return made up to 11/11/08; full list of members (4 pages)
7 January 2008Return made up to 11/11/07; full list of members (3 pages)
7 January 2008Return made up to 11/11/07; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 November 2006Return made up to 11/11/06; full list of members (3 pages)
13 November 2006Return made up to 11/11/06; full list of members (3 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Ad 20/03/06--------- £ si 76@1=76 £ ic 2/78 (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: c/o mws, kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006S-div 20/03/06 (2 pages)
12 July 2006£ nc 100000/10000 20/03/06
  • 122 ‐ S-div 20/03/06
(2 pages)
12 July 2006£ nc 100000/10000 20/03/06 (2 pages)
12 July 2006Registered office changed on 12/07/06 from: c/o mws, kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
12 July 2006Ad 20/03/06--------- £ si 76@1=76 £ ic 2/78 (2 pages)
12 July 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 March 2006Return made up to 11/11/05; full list of members (2 pages)
31 March 2006Return made up to 11/11/05; full list of members (2 pages)
22 March 2006Nc inc already adjusted 11/11/03 (2 pages)
22 March 2006Nc inc already adjusted 11/11/03 (2 pages)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allott shares 11/11/03
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2006Memorandum and Articles of Association (15 pages)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2006Memorandum and Articles of Association (15 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 11/11/04; full list of members (6 pages)
4 March 2005Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2005Ad 18/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2005Ad 18/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
2 March 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
11 November 2003Incorporation (20 pages)