Company NameInnovation Technology UK Limited
Company StatusDissolved
Company Number03891392
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stanley Peter McNally
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Secretary NameMrs Margaret Grace McNally
NationalityBritish
StatusClosed
Appointed09 December 1999(same day as company formation)
RoleSecretary
Country of ResidenceEstonia
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMrs Margaret Grace McNally
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(2 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMr Ian Stanley McNally
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(10 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameWilliam Joseph Mullarkey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Off Skull House Lane
Appley Bridge
West Lancashire
WN6 9DJ

Contact

Websitewww.stanguard.com
Email address[email protected]
Telephone01925 444621
Telephone regionWarrington

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

12.5k at £1Margaret Grace Mcnally
47.50%
Ordinary A
12.5k at £1Stanley Peter Mcnally
47.50%
Ordinary A
657 at £1Denise Maureen Mullarkey
2.50%
Ordinary B
658 at £1William Joseph Mullarkey
2.50%
Ordinary B

Financials

Year2014
Net Worth-£68,199
Cash£2,638
Current Liabilities£71,556

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

14 May 2002Delivered on: 24 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
22 November 2017Satisfaction of charge 1 in full (1 page)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 December 2015Secretary's details changed for Margaret Grace Mcnally on 9 December 2015 (1 page)
15 December 2015Director's details changed for Mr Ian Stanley Mcnally on 9 December 2015 (2 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 26,315
(5 pages)
15 December 2015Director's details changed for Stanley Peter Mcnally on 9 December 2015 (2 pages)
15 December 2015Director's details changed for Margaret Grace Mcnally on 9 December 2015 (2 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 26,315
(7 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 26,315
(7 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 26,315
(7 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 26,315
(7 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2010Appointment of Mr Ian Stanley Mcnally as a director (2 pages)
17 May 2010Termination of appointment of William Mullarkey as a director (1 page)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 January 2010Director's details changed for Margaret Grace Mcnally on 9 December 2009 (2 pages)
8 January 2010Director's details changed for William Joseph Mullarkey on 9 December 2009 (2 pages)
8 January 2010Director's details changed for Stanley Peter Mcnally on 9 December 2009 (2 pages)
8 January 2010Director's details changed for Stanley Peter Mcnally on 9 December 2009 (2 pages)
8 January 2010Director's details changed for William Joseph Mullarkey on 9 December 2009 (2 pages)
8 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Margaret Grace Mcnally on 9 December 2009 (2 pages)
8 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
4 February 2009Return made up to 09/12/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 February 2008Registered office changed on 06/02/08 from: 14 cornelius drive wirral merseyside CH61 9PR (1 page)
24 January 2008Return made up to 09/12/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 December 2006Return made up to 09/12/06; full list of members (8 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 February 2006Return made up to 09/12/05; full list of members (8 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 January 2005Return made up to 09/12/04; full list of members (8 pages)
14 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 March 2004Return made up to 09/12/03; full list of members (10 pages)
17 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 December 2002Return made up to 09/12/02; full list of members (8 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 April 2002Ad 24/04/02--------- £ si 26314@1=26314 £ ic 1/26315 (2 pages)
30 April 2002Nc inc already adjusted 24/04/02 (1 page)
30 April 2002Conve 24/04/02 (1 page)
14 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
17 December 1999Secretary resigned (1 page)
9 December 1999Incorporation (9 pages)