Company NameInvatec UK Limited
Company StatusDissolved
Company Number04988563
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameStefan Kurt Widensohler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleSelf Employed
Correspondence AddressWandsbeker Koenigstr.27-29
Hamburg
22041
Foreign
Director NamePiergiuseppe Zovetti
Date of BirthDecember 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleConsultant
Correspondence AddressVia L.Marenzio 12-Concesio (Bs)
Concesio
I25062
Secretary NameChristopher Brown
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Styal Road
Gatley
Cheadle
SK8 3TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParkway House
Palatine Road
Northenden Manchester
M22 4DB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£78,589
Cash£120,601
Current Liabilities£45,087

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Application for striking-off (1 page)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 February 2005Return made up to 08/12/04; full list of members (7 pages)
25 February 2004Registered office changed on 25/02/04 from: 127 styal road, gatley cheadle cheshire SK8 3TG (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Ad 08/12/03--------- £ si 34999@1=34999 £ ic 1/35000 (1 page)
22 January 2004New director appointed (2 pages)