Company NameWood Group Intetech Wells Limited
Company StatusDissolved
Company Number05589738
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NamesIntetech Well Integrity Software Ltd. and Intetech Wells Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Liane Margaret Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleEnginneer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point 79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Mark Linton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian,British
StatusClosed
Appointed21 May 2013(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCompass Point 79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Bruce Middleton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
Aberdeen
AB12 3AX
Scotland
Director NameMr Stephen John Wayman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass Point 79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(10 years, 2 months after company formation)
Appointment Duration9 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameDr Waheed Al Rafai
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBahraini
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleEngineer
Correspondence Address50 Greenfield Crescent
Waverton
Chester
Cheshire
CH3 7NH
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameDr Liane Margaret Smith
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleEnginneer
Country of ResidenceUnited Kingdom
Correspondence Address37 Mountway
Waverton
Chester
Cheshire
CH3 7QF
Wales
Secretary NameJohn Michael Smith
NationalityBritish
StatusResigned
Appointed19 August 2006(10 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 21 May 2013)
RoleCompany Director
Correspondence Address37 Mountway
Waverton
Chester
Cheshire
CH3 7QF
Wales
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed21 May 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressJohn Wood House Greenwell Road
Aberdeen
AB12 3AX
Scotland

Contact

Websiteintetech.com
Email address[email protected]
Telephone01244 336386
Telephone regionChester

Location

Registered AddressCompass Point
79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

1 at £1Wood Group Intetech LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,000
Gross Profit£35,000
Net Worth£625,000
Current Liabilities£52,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 August 2008Delivered on: 4 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2016Voluntary strike-off action has been suspended (1 page)
5 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (3 pages)
20 June 2016Application to strike the company off the register (3 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(7 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(7 pages)
1 July 2015Full accounts made up to 31 December 2014 (21 pages)
1 July 2015Full accounts made up to 31 December 2014 (21 pages)
23 December 2014Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(7 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(7 pages)
5 August 2014Full accounts made up to 31 December 2013 (16 pages)
5 August 2014Full accounts made up to 31 December 2013 (16 pages)
23 July 2014Director's details changed for Dr Liane Margaret Smith on 20 July 2014 (2 pages)
23 July 2014Director's details changed for Dr Liane Margaret Smith on 20 July 2014 (2 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(7 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(7 pages)
4 July 2013Company name changed intetech wells LIMITED\certificate issued on 04/07/13
  • CONNOT ‐
(3 pages)
4 July 2013Company name changed intetech wells LIMITED\certificate issued on 04/07/13
  • CONNOT ‐
(3 pages)
4 July 2013Change of name with request to seek comments from relevant body (2 pages)
4 July 2013Change of name with request to seek comments from relevant body (2 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
27 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
7 June 2013Termination of appointment of John Smith as a secretary (1 page)
7 June 2013Appointment of Mr Stephen John Wayman as a director (2 pages)
7 June 2013Appointment of Mr Bruce Middleton as a director (2 pages)
7 June 2013Appointment of Mr Stephen John Wayman as a director (2 pages)
7 June 2013Appointment of Mr Mark Linton as a director (2 pages)
7 June 2013Appointment of Mr Bruce Middleton as a director (2 pages)
7 June 2013Registered office address changed from Salmon Court Rowton Lane Rowton Cheshire CH3 6AT on 7 June 2013 (1 page)
7 June 2013Appointment of Mr Robert Muirhead Birnie Brown as a secretary (2 pages)
7 June 2013Termination of appointment of John Smith as a secretary (1 page)
7 June 2013Registered office address changed from Salmon Court Rowton Lane Rowton Cheshire CH3 6AT on 7 June 2013 (1 page)
7 June 2013Appointment of Mr Robert Muirhead Birnie Brown as a secretary (2 pages)
7 June 2013Registered office address changed from Salmon Court Rowton Lane Rowton Cheshire CH3 6AT on 7 June 2013 (1 page)
7 June 2013Appointment of Mr Mark Linton as a director (2 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Dr Liane Margaret Smith on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Dr Liane Margaret Smith on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Dr Liane Margaret Smith on 1 October 2009 (2 pages)
14 May 2009Registered office changed on 14/05/2009 from 37 mountway waverton chester CH3 7QF (1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Registered office changed on 14/05/2009 from 37 mountway waverton chester CH3 7QF (1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2008Return made up to 11/10/08; full list of members (3 pages)
30 October 2008Return made up to 11/10/08; full list of members (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2007Return made up to 11/10/07; full list of members (2 pages)
31 October 2007Return made up to 11/10/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
28 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
28 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 January 2006Company name changed intetech well integrity software LTD.\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed intetech well integrity software LTD.\certificate issued on 11/01/06 (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: dwf solicitors 5 castle street liverpool L2 4XE (1 page)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: dwf solicitors 5 castle street liverpool L2 4XE (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
11 October 2005Incorporation (14 pages)
11 October 2005Incorporation (14 pages)