Company NameInnovation Engineering Limited
Company StatusDissolved
Company Number02236738
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Victor Elliott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address79 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HR
Wales
Secretary NameJoan Elizabeth Elliott
NationalityBritish
StatusClosed
Appointed16 July 1999(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address79 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HR
Wales
Director NameDavid Grosscurth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration1 month (resigned 07 May 1991)
RoleSolicitor
Correspondence Address95 Heath Bank Avenue
Irby
Wirral Merseyside
L61 4YG
Secretary NameAlyson Leaver
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address32 Mill Park Drive
Eastham
Wirral
Merseyside
L62 9DL
Director NameMrs Brenda Mary Leaver
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address18 Seaview Avenue
Irby
Wirral
Merseyside
L61 4UX
Secretary NameMr John Victor Elliott
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 July 1999)
RoleCompany Director
Correspondence Address79 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HR
Wales

Location

Registered Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£19,861
Gross Profit£7,367
Net Worth£1,029
Cash£6,041
Current Liabilities£7,094

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
1 April 2003Registered office changed on 01/04/03 from: barnston house beacon lane heswall wirral CH60 0EE (1 page)
22 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 July 2002Registered office changed on 05/07/02 from: ashton house chadwick street moreton wirral merseyside CH46 7TE (1 page)
18 March 2002Return made up to 07/03/02; full list of members (6 pages)
7 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 August 1999Registered office changed on 09/08/99 from: grosscurth & co., 174 hoylake road,moreton wirral merseyside L46 8TQ (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
16 March 1999Return made up to 07/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 March 1998Return made up to 07/03/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 March 1997Return made up to 07/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 March 1996Return made up to 07/03/96; full list of members (6 pages)