Company NameInnovate And Develop Limited
Company StatusDissolved
Company Number06315902
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameOverhall Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Patricia Alice Drake
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(3 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Clough Pinfold Lane
Scammonden
Huddersfield
West Yorkshire
HD3 3FR
Secretary NameMalcolm Drake
NationalityBritish
StatusClosed
Appointed13 August 2007(3 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 19 January 2016)
RoleSecretary
Correspondence AddressShaw Clough Pinfold Lane
Scammonden
Huddersfield
West Yorkshire
HD3 3FR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressShaw Clough, Pinfold Lane
Scammonden
Huddersfield
West Yorkshire
HD3 3FR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Shareholders

1 at £1Malcolm Drake
50.00%
Ordinary
1 at £1Patricia Alice Drake
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Director's details changed for Patricia Alice Drake on 1 July 2010 (2 pages)
10 September 2010Director's details changed for Patricia Alice Drake on 1 July 2010 (2 pages)
10 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Return made up to 17/07/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Return made up to 17/07/08; full list of members (3 pages)
14 September 2007Registered office changed on 14/09/07 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page)
13 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007New director appointed (2 pages)
20 August 2007Company name changed overhall LTD\certificate issued on 20/08/07 (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
17 July 2007Incorporation (12 pages)