Company NameInitiative Technology Limited
DirectorStephen Julian Smith
Company StatusDissolved
Company Number03067892
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Julian Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 10 months
RoleComputer Consultant
Correspondence Address25 Beech Avenue
Blackpool
FY3 9BB
Secretary NameMary Patricia Smith
NationalityBritish
StatusCurrent
Appointed05 July 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address25 Beech Avenue
Blackpool
FY3 9BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKidsons Impey Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 September 1999Dissolved (1 page)
8 June 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
27 February 1998Registered office changed on 27/02/98 from: 25 beech avenue blackpool FY3 9BB (1 page)
26 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1998Liquidator appointment (1 page)
26 February 1998Appointment of a voluntary liquidator (1 page)
26 February 1998Statement of affairs (6 pages)
11 July 1997Return made up to 13/06/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
23 July 1996Return made up to 13/06/96; full list of members (6 pages)
1 August 1995Accounting reference date notified as 30/06 (1 page)
31 July 1995Registered office changed on 31/07/95 from: 20 norman avenue twickenham middlesex TW1 2LY (1 page)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 788-790 finchley road london NW11 7UR (1 page)
13 June 1995Incorporation (30 pages)