INETEC LTD

Register to unlock more data on OkredoRegister

INETEC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03394947

Incorporation date

29/06/1997

Size

Small

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1997)
dot icon20/04/2013
Final Gazette dissolved following liquidation
dot icon20/01/2013
Notice of move from Administration to Dissolution on 2013-01-11
dot icon14/11/2012
Administrator's progress report to 2012-10-15
dot icon24/06/2012
Notice of deemed approval of proposals
dot icon24/06/2012
Statement of affairs with form 2.14B
dot icon05/06/2012
Statement of administrator's proposal
dot icon24/04/2012
Registered office address changed from Unit 17 Village Farm Road Village Farm Industrial Estate Pyle Bridgend Bridgend Borough Council CF33 6BL on 2012-04-25
dot icon24/04/2012
Appointment of an administrator
dot icon26/03/2012
Resolutions
dot icon15/03/2012
Termination of appointment of Michael John Deacon as a secretary on 2012-03-16
dot icon15/03/2012
Termination of appointment of Michael John Deacon as a director on 2012-03-16
dot icon14/03/2012
Termination of appointment of Alan Philip Preece-Jones as a director on 2012-03-10
dot icon28/11/2011
Accounts for a small company made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Keith Bury as a director
dot icon08/05/2011
Termination of appointment of Phillip Nicholas as a director
dot icon23/01/2011
Accounts for a small company made up to 2010-06-30
dot icon16/12/2010
Termination of appointment of Juergen Kast as a director
dot icon07/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon07/07/2010
Director's details changed for Michael John Deacon on 2010-06-30
dot icon07/07/2010
Director's details changed for Mr Keith Bury on 2010-06-30
dot icon07/07/2010
Secretary's details changed for Michael John Deacon on 2010-06-30
dot icon04/07/2010
Appointment of Mr Alan Philip Preece-Jones as a director
dot icon24/05/2010
Appointment of Mr Juergen Maximilian Kast as a director
dot icon24/05/2010
Appointment of Mr Simon Matthew Dudgeon Oliver as a director
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Resolutions
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon09/02/2010
Statement of capital following an allotment of shares on 2009-12-03
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2009
Return made up to 30/06/09; full list of members
dot icon04/08/2009
Location of register of members
dot icon07/07/2009
Appointment Terminated Director stuart jones
dot icon10/06/2009
Full accounts made up to 2007-06-30
dot icon25/05/2009
Director's Change of Particulars / keith bury / 25/05/2009 / HouseName/Number was: , now: 1; Street was: threeways the avenue, now: the paddock, green lane; Area was: hale, now: higher timperley; Post Code was: WA15 0LX, now: WA15 7NR; Country was: , now: united kingdom
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2008
Nc inc already adjusted 13/05/08
dot icon29/07/2008
Resolutions
dot icon22/07/2008
Capitals not rolled up
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon30/06/2008
Appointment Terminated Director peter corris
dot icon24/06/2008
Ad 06/06/08 gbp si 384@1=384 gbp ic 235798/236182
dot icon24/06/2008
Ad 03/06/08 gbp si 768@1=768 gbp ic 235030/235798
dot icon24/06/2008
Ad 01/06/08 gbp si 1878@1=1878 gbp ic 233152/235030
dot icon24/06/2008
Ad 23/05/08 gbp si 2381@1=2381 gbp ic 230771/233152
dot icon14/05/2008
Appointment Terminate, Director Christopher Francis Girling Logged Form
dot icon06/05/2008
Appointment Terminated Director christopher girling
dot icon04/12/2007
Director's particulars changed
dot icon23/08/2007
Return made up to 30/06/07; change of members
dot icon23/08/2007
Location of register of members address changed
dot icon20/08/2007
Ad 29/03/07-30/03/07 £ si 6091@1=6091 £ ic 216892/222983
dot icon20/08/2007
Ad 30/05/07--------- £ si 1728@1=1728 £ ic 229043/230771
dot icon20/08/2007
Ad 02/05/07--------- £ si 6060@1=6060 £ ic 222983/229043
dot icon01/07/2007
Ad 05/04/07--------- £ si 152@1=152 £ ic 216740/216892
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Nc inc already adjusted 28/03/07
dot icon18/06/2007
Nc inc already adjusted 31/03/06
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon13/06/2007
Resolutions
dot icon04/06/2007
Ad 31/03/06--------- £ si 13796@1
dot icon23/05/2007
Full accounts made up to 2006-06-30
dot icon19/04/2007
Ad 29/03/07-30/03/07 £ si 6091@1=6091 £ ic 210649/216740
dot icon01/04/2007
New director appointed
dot icon22/08/2006
Return made up to 30/06/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon04/04/2006
Accounts for a small company made up to 2005-06-30
dot icon17/11/2005
Director resigned
dot icon21/07/2005
Ad 24/05/05--------- £ si 2140@1
dot icon10/07/2005
Resolutions
dot icon06/07/2005
Return made up to 30/06/05; change of members
dot icon25/05/2005
Resolutions
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon13/02/2005
Ad 25/10/04--------- £ si 3377@1=3377 £ ic 208454/211831
dot icon06/01/2005
New director appointed
dot icon14/12/2004
Ad 25/10/04--------- £ si 3377@1=3377 £ ic 205077/208454
dot icon14/12/2004
Nc inc already adjusted 19/10/04
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Ad 15/10/03-15/08/04 £ si 1372@1
dot icon07/09/2004
Return made up to 30/06/04; change of members
dot icon08/06/2004
New director appointed
dot icon10/05/2004
Certificate of change of name
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
Secretary resigned
dot icon08/03/2004
Accounts for a small company made up to 2003-06-30
dot icon09/11/2003
Ad 14/10/03--------- £ si 1635@1=1635 £ ic 202070/203705
dot icon09/11/2003
Nc inc already adjusted 14/10/03
dot icon09/11/2003
Resolutions
dot icon09/11/2003
Resolutions
dot icon09/11/2003
Resolutions
dot icon09/11/2003
Resolutions
dot icon09/11/2003
Resolutions
dot icon09/11/2003
Director resigned
dot icon09/11/2003
New director appointed
dot icon02/11/2003
New director appointed
dot icon29/10/2003
Registered office changed on 30/10/03 from: 21 st georges avenue, wildmill, bridgend, CF31 1RS
dot icon11/08/2003
Return made up to 30/06/03; full list of members
dot icon08/06/2003
Accounts for a small company made up to 2002-06-30
dot icon08/02/2003
Director resigned
dot icon17/12/2002
Ad 17/09/02--------- £ si 64@1=64 £ ic 202006/202070
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
£ nc 202006/202085 17/09/02
dot icon25/09/2002
Return made up to 30/06/02; full list of members
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon18/04/2002
Ad 26/07/01--------- £ si 174@1=174 £ ic 201634/201808
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Nc inc already adjusted 17/01/02
dot icon18/04/2002
Ad 17/01/02--------- £ si 198@1=198 £ ic 201808/202006
dot icon14/04/2002
Resolutions
dot icon14/04/2002
Resolutions
dot icon14/04/2002
Resolutions
dot icon14/04/2002
£ nc 201634/201808 26/07/01
dot icon07/03/2002
Director resigned
dot icon19/02/2002
Director's particulars changed
dot icon02/08/2001
Return made up to 30/06/01; full list of members
dot icon02/08/2001
Director's particulars changed
dot icon22/03/2001
Director's particulars changed
dot icon16/01/2001
New director appointed
dot icon12/12/2000
Accounts for a small company made up to 2000-06-30
dot icon23/11/2000
Ad 16/11/00--------- £ si 200531@1=200531 £ ic 1103/201634
dot icon23/11/2000
Ad 07/11/00--------- £ si 20@1=20 £ ic 1083/1103
dot icon23/11/2000
Ad 07/11/00--------- £ si 10@1=10 £ ic 1073/1083
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Resolutions
dot icon23/11/2000
£ nc 2000/201634 16/11/00
dot icon23/07/2000
Return made up to 30/06/00; full list of members
dot icon23/07/2000
Registered office changed on 24/07/00
dot icon23/07/2000
Location of register of members address changed
dot icon28/10/1999
Accounts for a small company made up to 1999-06-30
dot icon30/09/1999
Resolutions
dot icon30/09/1999
£ nc 1000/2000 16/09/99
dot icon01/09/1999
Particulars of mortgage/charge
dot icon29/07/1999
Return made up to 30/06/99; full list of members
dot icon29/07/1999
Director's particulars changed
dot icon23/05/1999
Ad 20/04/99--------- £ si 998@1=998 £ ic 2/1000
dot icon11/08/1998
Accounts made up to 1998-06-30
dot icon07/07/1998
Resolutions
dot icon02/07/1998
Return made up to 30/06/98; full list of members
dot icon02/07/1998
Registered office changed on 03/07/98
dot icon06/10/1997
Registered office changed on 07/10/97 from: 110 whitchurch road, cardiff, CF4 3LY
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New secretary appointed
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Secretary resigned
dot icon29/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Simon Matthew Dudgeon
Director
28/01/2010 - Present
23
Gowling, Darren
Director
15/11/2000 - 03/03/2002
7
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
29/06/1997 - 29/06/1997
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
29/06/1997 - 29/06/1997
3353
Gmitrowicz, Edmund Michael
Director
09/12/2004 - 08/11/2005
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INETEC LTD

INETEC LTD is an(a) Dissolved company incorporated on 29/06/1997 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INETEC LTD?

toggle

INETEC LTD is currently Dissolved. It was registered on 29/06/1997 and dissolved on 20/04/2013.

Where is INETEC LTD located?

toggle

INETEC LTD is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EB.

What does INETEC LTD do?

toggle

INETEC LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INETEC LTD?

toggle

The latest filing was on 20/04/2013: Final Gazette dissolved following liquidation.