INVENTIVE DESIGN & AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

INVENTIVE DESIGN & AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04220023

Incorporation date

21/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Cleveland House, 10 Yarm Road, Stockton On Tees, Cleveland TS18 3NACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon12/06/2018
Final Gazette dissolved via voluntary strike-off
dot icon27/03/2018
First Gazette notice for voluntary strike-off
dot icon20/03/2018
Application to strike the company off the register
dot icon20/11/2017
Micro company accounts made up to 2017-04-30
dot icon08/08/2017
Notification of a person with significant control statement
dot icon01/08/2017
Confirmation statement made on 2017-06-25 with updates
dot icon11/04/2017
Current accounting period shortened from 2017-05-31 to 2017-04-30
dot icon03/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon01/07/2015
Registered office address changed from Unit 40B Lindisfarne Court Bede Industrial Estate Jarrow Tyne and Wear NE32 3HG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 2015-07-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon21/05/2012
Registered office address changed from Unit 4B New York Way New York Industrial Estate North Shields Tyne and Wear NE27 0QF on 2012-05-21
dot icon16/11/2011
Amended accounts made up to 2011-05-31
dot icon20/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 22/06/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/07/2008
Registered office changed on 03/07/2008 from 7A riverside industrial estate sunderland tyne & wear SR5 3JG
dot icon02/06/2008
Return made up to 21/05/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/10/2007
Ad 01/07/07--------- £ si 100@1=100 £ ic 100/200
dot icon08/06/2007
Return made up to 21/05/07; no change of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 21/05/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 21/05/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon03/03/2005
Director resigned
dot icon03/03/2005
New director appointed
dot icon09/08/2004
Registered office changed on 09/08/04 from: unit 15 enterprise city spennymoor durham DL16 6JF
dot icon27/05/2004
Return made up to 21/05/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon21/08/2003
Return made up to 21/05/03; full list of members
dot icon16/08/2003
New director appointed
dot icon02/03/2003
Registered office changed on 02/03/03 from: 38 boscombe drive wallsend tyne & wear NE28 9DP
dot icon25/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon13/06/2002
Return made up to 21/05/02; full list of members
dot icon02/05/2002
Director resigned
dot icon19/06/2001
Ad 21/05/01--------- £ si 100@1=100 £ ic 1/101
dot icon07/06/2001
New director appointed
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New secretary appointed
dot icon21/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/05/2001 - 21/05/2001
68517
Docherty, Richard
Director
01/03/2005 - Present
1
COMPANY DIRECTORS LIMITED
Nominee Director
21/05/2001 - 21/05/2001
67500
Redgrave, Paul Edward
Director
21/05/2001 - 28/03/2002
-
Calder, James Brian
Director
21/05/2001 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INVENTIVE DESIGN & AUTOMATION LIMITED

INVENTIVE DESIGN & AUTOMATION LIMITED is an(a) Dissolved company incorporated on 21/05/2001 with the registered office located at Cleveland House, 10 Yarm Road, Stockton On Tees, Cleveland TS18 3NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INVENTIVE DESIGN & AUTOMATION LIMITED?

toggle

INVENTIVE DESIGN & AUTOMATION LIMITED is currently Dissolved. It was registered on 21/05/2001 and dissolved on 12/06/2018.

Where is INVENTIVE DESIGN & AUTOMATION LIMITED located?

toggle

INVENTIVE DESIGN & AUTOMATION LIMITED is registered at Cleveland House, 10 Yarm Road, Stockton On Tees, Cleveland TS18 3NA.

What does INVENTIVE DESIGN & AUTOMATION LIMITED do?

toggle

INVENTIVE DESIGN & AUTOMATION LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for INVENTIVE DESIGN & AUTOMATION LIMITED?

toggle

The latest filing was on 12/06/2018: Final Gazette dissolved via voluntary strike-off.