Company NameThe Innovation Zone Limited
Company StatusDissolved
Company Number03225696
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)
Previous NamesControlreign Limited and Present Times Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Lesley Anne Wiseman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(2 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (closed 14 January 2020)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameMr Alisdair Carmichael Wiseman
NationalityBritish
StatusClosed
Appointed30 September 1996(2 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Alisdair Carmichael Wiseman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(4 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 14 January 2020)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteinnovation-zone.com
Telephone07 973543559
Telephone regionMobile

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Alisdair Carmichael Wiseman
50.00%
Ordinary A
50 at £1Mrs Lesley Anne Wiseman
50.00%
Ordinary B

Financials

Year2014
Net Worth£10,333
Cash£68,212
Current Liabilities£95,277

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
6 September 2019Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page)
8 July 2019Director's details changed for Mrs Lesley Anne Wiseman on 8 July 2019 (2 pages)
8 July 2019Change of details for Mr Alisdair Carmichael Wiseman as a person with significant control on 30 June 2019 (2 pages)
8 July 2019Change of details for Mrs Lesley Anne Wiseman as a person with significant control on 30 June 2019 (2 pages)
8 July 2019Director's details changed for Mr Alisdair Carmichael Wiseman on 8 July 2019 (2 pages)
8 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
20 June 2019Director's details changed for Mrs Lesley Anne Wiseman on 19 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Alisdair Carmichael Wiseman on 19 June 2019 (2 pages)
19 June 2019Secretary's details changed for Mr Alisdair Carmichael Wiseman on 19 June 2019 (1 page)
4 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 July 2017Director's details changed for Mr Alisdair Carmichael Wiseman on 7 June 2017 (2 pages)
4 July 2017Director's details changed for Mrs Lesley Anne Wiseman on 7 June 2017 (2 pages)
4 July 2017Secretary's details changed for Mr Alisdair Carmichael Wiseman on 7 June 2017 (1 page)
4 July 2017Director's details changed for Mr Alisdair Carmichael Wiseman on 7 June 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Secretary's details changed for Mr Alisdair Carmichael Wiseman on 7 June 2017 (1 page)
4 July 2017Director's details changed for Mrs Lesley Anne Wiseman on 7 June 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100.00
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100.00
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100.00
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100.00
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100.00
(4 pages)
4 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the company abolish the authorised share capital and remove the restriction on the number of shares the directors are able to issue/dividends 05/05/2015
(1 page)
4 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100.00
(4 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 July 2011Director's details changed for Mr Alisdair Carmichael Wiseman on 13 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Alisdair Carmichael Wiseman on 13 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Alisdair Carmichael Wiseman on 13 July 2011 (2 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Lesley Anne Wiseman on 13 July 2011 (2 pages)
26 July 2011Director's details changed for Lesley Anne Wiseman on 13 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Alisdair Carmichael Wiseman on 13 July 2011 (2 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
18 August 2008Total exemption full accounts made up to 30 April 2008 (5 pages)
18 August 2008Total exemption full accounts made up to 30 April 2008 (5 pages)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from carlton villa 15/17 carlton street halifax west yorkshire HX1 2AL (1 page)
18 July 2008Registered office changed on 18/07/2008 from carlton villa 15/17 carlton street halifax west yorkshire HX1 2AL (1 page)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 July 2007Return made up to 16/07/07; no change of members (7 pages)
31 July 2007Return made up to 16/07/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 September 2006Return made up to 16/07/06; full list of members (7 pages)
1 September 2006Return made up to 16/07/06; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 July 2005Return made up to 16/07/05; full list of members (7 pages)
29 July 2005Return made up to 16/07/05; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 July 2004Return made up to 16/07/04; full list of members (8 pages)
27 July 2004Return made up to 16/07/04; full list of members (8 pages)
17 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 July 2002Return made up to 16/07/02; full list of members (7 pages)
31 July 2002Return made up to 16/07/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 August 2001Return made up to 16/07/01; full list of members (6 pages)
20 August 2001Return made up to 16/07/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
10 August 2000Return made up to 16/07/00; full list of members (6 pages)
10 August 2000Return made up to 16/07/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 July 1999Return made up to 16/07/99; no change of members (4 pages)
23 July 1999Return made up to 16/07/99; no change of members (4 pages)
10 February 1999Company name changed present times LIMITED\certificate issued on 11/02/99 (3 pages)
10 February 1999Company name changed present times LIMITED\certificate issued on 11/02/99 (3 pages)
8 February 1999Registered office changed on 08/02/99 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
8 February 1999Registered office changed on 08/02/99 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
24 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
31 July 1998Return made up to 16/07/98; no change of members (4 pages)
31 July 1998Return made up to 16/07/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
7 August 1997Return made up to 16/07/97; full list of members (6 pages)
7 August 1997Return made up to 16/07/97; full list of members (6 pages)
23 October 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
23 October 1996Ad 14/10/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 October 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
23 October 1996Ad 14/10/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 October 1996Company name changed controlreign LIMITED\certificate issued on 09/10/96 (2 pages)
8 October 1996Company name changed controlreign LIMITED\certificate issued on 09/10/96 (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Secretary resigned (1 page)
16 July 1996Incorporation (10 pages)
16 July 1996Incorporation (10 pages)