Company NameInnovationworks Limited
Company StatusDissolved
Company Number03827362
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Mark Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Mersey Road
Heaton Mersey
Stockport
Cheshire
SK4 3DE
Secretary NameGillian Mary Painter
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Mersey Road
Stockport
Cheshire
SK4 3DE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websiteinnovationworks.org

Location

Registered AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1David Mark Smith
80.00%
Ordinary
20 at £1Gillian Mary Painter
20.00%
Ordinary

Financials

Year2014
Net Worth£44,083
Cash£48,925
Current Liabilities£12,030

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 September 2006Return made up to 31/07/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 August 2005Return made up to 31/07/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 February 2005Ad 01/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 August 2003Return made up to 31/07/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
12 September 2002Return made up to 18/08/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 September 2001Ad 31/10/00--------- £ si 1@1 (2 pages)
4 September 2001Return made up to 18/08/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
5 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Registered office changed on 19/07/00 from: 1 ventnor road stockport cheshire SK4 4EJ (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
18 August 1999Incorporation (15 pages)