Company NameWood Group Intetech Overseas Holdings Company Limited
Company StatusDissolved
Company Number05589739
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 5 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)
Previous NamesIntetech Pipelines Ltd. and Intetech Overseas Holdings Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Liane Margaret Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleEngineer
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, 3 months (closed 13 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, 3 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
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, 3 months (closed 13 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 Duration8 months, 4 weeks (closed 13 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 48 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)
RoleEngineer
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

Websitewoodgroupintetech.com
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

Accounts

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

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (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)
24 February 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
24 February 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
(5 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
(5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 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)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (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
(5 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
(5 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
(6 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
(6 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)
4 July 2013Company name changed intetech overseas holdings company LIMITED\certificate issued on 04/07/13
  • CONNOT ‐
(3 pages)
4 July 2013Company name changed intetech overseas holdings company LIMITED\certificate issued on 04/07/13
  • CONNOT ‐
(3 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 2013Appointment of Mr Robert Muirhead Birnie Brown as a secretary (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 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 Mark Linton as a director (2 pages)
7 June 2013Appointment of Mr Bruce Middleton as a director (2 pages)
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 2013Appointment of Mr Stephen John Wayman as a director (2 pages)
5 June 2013Registered office address changed from Salmon Court Rowton Lane Rowton Cheshire CH3 6AT on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Salmon Court Rowton Lane Rowton Cheshire CH3 6AT on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Salmon Court Rowton Lane Rowton Cheshire CH3 6AT on 5 June 2013 (1 page)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (5 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 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 July 2012Change of name notice (2 pages)
12 July 2012Company name changed intetech pipelines LTD.\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
(2 pages)
12 July 2012Company name changed intetech pipelines LTD.\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
(2 pages)
12 July 2012Change of name notice (2 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 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2011Accounts for a dormant company 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)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (5 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 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)
14 May 2009Registered office changed on 14/05/2009 from 37 mount way waverton chester CH3 7QF (1 page)
14 May 2009Registered office changed on 14/05/2009 from 37 mount way waverton chester CH3 7QF (1 page)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 May 2009Accounts for a dormant company 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)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 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)
20 December 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
20 December 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;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)
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 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 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
11 October 2005Incorporation (13 pages)
11 October 2005Incorporation (13 pages)