Company NameInnova GB Limited
DirectorJean Maureen Ball
Company StatusDissolved
Company Number03494174
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJean Maureen Ball
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian British
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleBusiness Management
Correspondence Address87 Woodland Road
Darlington
County Durham
DL3 7UA
Secretary NameJuliette Danita Walton
NationalityCanadian
StatusCurrent
Appointed28 January 2001(3 years after company formation)
Appointment Duration23 years, 3 months
RoleCt Systems Analysist
Correspondence Address100 King Down Road
Blandford Forum
Dorset
DT11 8BN
Director NameDaniel Graham Ball
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleProfessional Engineer
Correspondence AddressHollycroft
87 Woodland Road
Darlington
County Durham
DL3 7UA
Secretary NameJulitte Danita Walton
NationalityCanadian
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Keep 61 Castle Street
Plymouth
Devon
PL1 2NJ
Director NameJulitte Danita Walton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 2000(2 years after company formation)
Appointment Duration11 months (resigned 06 January 2001)
RoleI.T.Consultant
Correspondence AddressThe Keep 61 Castle Street
Plymouth
Devon
PL1 2NJ
Secretary NameDaniel Graham Ball
NationalityBritish/Canadian
StatusResigned
Appointed26 January 2001(3 years after company formation)
Appointment Duration12 months (resigned 23 January 2002)
RoleEngineering
Correspondence AddressHollycroft
87 Woodland Road
Darlington
County Durham
DL3 7UA
Secretary NameJean Maureen Ball
NationalityCanadian British
StatusResigned
Appointed27 January 2001(3 years after company formation)
Appointment DurationResigned same day (resigned 27 January 2001)
RolePatent Administrator
Correspondence Address87 Woodland Road
Darlington
County Durham
DL3 7UA

Location

Registered AddressC/O Ratcliffe & Co
1a Tower Square
33 Wellington Street
Leeds
LS1 4HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£278,665
Cash£191
Current Liabilities£209,774

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 May 2003Dissolved (1 page)
18 February 2003Liquidators statement of receipts and payments (9 pages)
18 February 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
18 April 2002Registered office changed on 18/04/02 from: 87 woodland road darlington county durham DL3 7UA (1 page)
17 April 2002Statement of affairs (5 pages)
17 April 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 May 2001Accounts for a small company made up to 31 January 2000 (7 pages)
28 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (2 pages)
13 February 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned;director resigned (1 page)
24 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 September 2000Registered office changed on 04/09/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
19 June 2000Accounts for a small company made up to 31 January 1999 (5 pages)
16 June 2000New director appointed (2 pages)
5 June 2000Secretary's particulars changed (1 page)
16 February 2000Director resigned (1 page)
14 February 2000Return made up to 16/01/00; full list of members; amend
  • 363(288) ‐ Director resigned
(6 pages)
20 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1998Registered office changed on 24/09/98 from: the keep 61 castle street the barbican plymouth devon PL1 2NJ (1 page)
16 January 1998Incorporation (16 pages)