Company NameInternational Technical Resources Limited
Company StatusDissolved
Company Number03955946
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameWindpoint Engineers Limited

Business Activity

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

Directors

Director NameMichael John Hallybone
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2005)
RoleAccountant
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameDuncan Arthur Sheekey
NationalityBritish
StatusResigned
Appointed01 December 2000(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2005)
RoleAccountant
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,586
Cash£8,445
Current Liabilities£12,359

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
28 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
17 June 2005Application for striking-off (1 page)
5 April 2005Return made up to 24/03/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 April 2004Return made up to 24/03/04; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 April 2003Return made up to 24/03/03; full list of members (6 pages)
20 December 2002Return made up to 24/03/02; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 June 2001Return made up to 24/03/01; full list of members (6 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed (2 pages)
24 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
16 November 2000Memorandum and Articles of Association (11 pages)
8 November 2000Company name changed windpoint engineers LIMITED\certificate issued on 08/11/00 (2 pages)
24 March 2000Incorporation (17 pages)