Company NameInnovation Software (Textiles) Limited
DirectorsSusan Jane Colman and Mark John Townsend
Company StatusDissolved
Company Number02919737
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Directors

Director NameMs Susan Jane Colman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleSecretary
Correspondence Address24 Cliffe Terrace
Keighley
West Yorkshire
BD21 5DP
Director NameMr Mark John Townsend
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleManaging Director
Correspondence Address24 Cliffe Terrace
Keighley
West Yorkshire
BD21 5DP
Secretary NameMs Susan Jane Colman
NationalityBritish
StatusCurrent
Appointed20 April 1995(1 year after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address24 Cliffe Terrace
Keighley
West Yorkshire
BD21 5DP
Director NameAlison Clare Potter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleDirector Customer Services
Correspondence Address184 Hainworth Wood Road
Keighley
West Yorkshire
BD21 5DF
Secretary NameJohn St Clair Burgess
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Secretary/Textiles
Correspondence Address184 Hainworth Wood Road
Keighley
West Yorkshire
BD21 5DF
Director NameJohn St Clair Burgess
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 1995)
RoleSecretary
Correspondence Address184 Hainworth Wood Road
Keighley
West Yorkshire
BD21 5DF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressBarclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 August 1996Dissolved (1 page)
9 May 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 1996Liquidators statement of receipts and payments (4 pages)
31 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 May 1995Appointment of a voluntary liquidator (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 184 hainworth wood road keighley west yorkshire BD21 5DF (1 page)
25 April 1995New secretary appointed (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Secretary resigned;director resigned (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 152 city road london EC1V 2NX (1 page)
12 April 1995New secretary appointed;new director appointed (2 pages)
12 April 1995Accounting reference date extended from 30/04 to 31/05 (1 page)