Company NameInnovate Business Services Limited
Company StatusDissolved
Company Number04557537
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 5 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColin Preston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Barrowstead
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9UW
Secretary NameColin Preston
NationalityBritish
StatusClosed
Appointed19 September 2003(11 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address17 Barrowstead
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9UW
Director NameMichael Douglas
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCliffhill 65 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LZ
Secretary NameKaren Whitehead
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe White Hart
Market Street
Charlbury
Oxfordshire
OX7 3PH
Director NameMr William Edward Guinness
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(11 months, 1 week after company formation)
Appointment Duration8 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Cottage
Oasby
Grantham
Lincolnshire
NG32 3NB
Director NameNigel Keith Cable
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 January 2005)
RoleCompany Director
Correspondence Address7 Kent Bank
Harrogate
North Yorkshire
HG1 2NQ
Director NamePamela Preston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address17 Barrowstead
Skelmanthorpe
Huddersfield
Yorkshire
HD8 9UW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth-£76,662
Cash£37
Current Liabilities£176,576

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
20 September 2006Registered office changed on 20/09/06 from: innovate house croft head business park skelmanthorpe, huddersfield west yorkshire HD8 9UW (1 page)
18 September 2006Appointment of a liquidator (1 page)
31 May 2006Order of court to wind up (3 pages)
31 May 2006Order of court to wind up (2 pages)
15 March 2006Director resigned (1 page)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 November 2005Return made up to 09/10/05; full list of members (3 pages)
3 November 2005Registered office changed on 03/11/05 from: 17 barrowstead skelmanthorpe huddersfield HD8 9UW (1 page)
3 November 2005Location of register of members (1 page)
3 November 2005Location of debenture register (1 page)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (1 page)
22 August 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
7 January 2005Director resigned (1 page)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 October 2003Return made up to 15/09/03; full list of members (7 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (3 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Ad 09/10/02--------- £ si 449@1=449 £ ic 551/1000 (2 pages)
17 October 2002Ad 09/10/02--------- £ si 450@1=450 £ ic 101/551 (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Director resigned (1 page)
17 October 2002Ad 09/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 October 2002Incorporation (13 pages)