Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director Name | Mr Oliver Charles St John Hoare |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Queens Court, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | Mr Marc Hendrik Cornelis Ottolini |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 13 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 October 2017) |
Role | Company Direrctor |
Country of Residence | England |
Correspondence Address | Unit 5 Queens Court, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | Mr John Lawson Firth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rhydd Close Malvern Worcestershire WR14 3RB |
Director Name | Thomas Wilkinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Man Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chesters Park Low Fell Tyne & Wear NE9 5YW |
Secretary Name | Thomas Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Man Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chesters Park Low Fell Tyne & Wear NE9 5YW |
Director Name | Mr George Wright Ord |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 April 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 The Birches Shield Row Stanley County Durham DH9 8RL |
Director Name | Mr Ralph Lyman Brown |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 29 Bramham Gardens London SW5 0HE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | iituk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4913136 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 Queens Court, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | International Innovative Technologies LTD 25.00% Ordinary A |
---|---|
100 at £1 | International Innovative Technologies LTD 25.00% Ordinary B |
100 at £1 | International Innovative Technologies LTD 25.00% Ordinary C |
100 at £1 | International Innovative Technologies LTD 25.00% Ordinary D |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Appointment of Mr Marco Ottolini as a director on 13 April 2016 (2 pages) |
26 May 2016 | Appointment of Mr Oliver Charles St John Hoare as a director on 13 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of George Wright Ord as a director on 13 April 2016 (1 page) |
26 May 2016 | Appointment of Mr Oliver Charles St John Hoare as a director on 13 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of George Wright Ord as a director on 13 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Ralph Lyman Brown as a director on 13 April 2016 (1 page) |
26 May 2016 | Appointment of Mr Marco Ottolini as a director on 13 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of Ralph Lyman Brown as a director on 13 April 2016 (1 page) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 April 2015 | Termination of appointment of Thomas Wilkinson as a director on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mr George Wright Ord as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr George Wright Ord as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Thomas Wilkinson as a secretary on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Thomas Wilkinson as a director on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Thomas Wilkinson as a secretary on 10 April 2015 (1 page) |
10 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Registered office address changed from , Suite 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0RY on 8 June 2012 (1 page) |
8 June 2012 | Register inspection address has been changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page) |
8 June 2012 | Registered office address changed from , Suite 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0RY on 8 June 2012 (1 page) |
8 June 2012 | Register inspection address has been changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page) |
8 June 2012 | Registered office address changed from , Suite 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0RY on 8 June 2012 (1 page) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 July 2009 | Return made up to 16/05/09; full list of members (6 pages) |
23 July 2009 | Return made up to 16/05/09; full list of members (6 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 March 2009 | Appointment terminated director john firth (1 page) |
4 March 2009 | Appointment terminated director john firth (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
11 August 2008 | Return made up to 16/05/08; full list of members (5 pages) |
11 August 2008 | Return made up to 16/05/08; full list of members (5 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
8 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
8 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
22 June 2006 | Ad 08/06/06--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
22 June 2006 | Ad 08/06/06--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
16 May 2006 | Incorporation (17 pages) |
16 May 2006 | Incorporation (17 pages) |