Company NameInfonet Solutions Limited
DirectorsSteven Percy Houghton-Burnett and Michael Wrigglesworth
Company StatusDissolved
Company Number02868795
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 6 months ago)
Previous NameThe Business Enterprise Unit Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Percy Houghton-Burnett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(same day as company formation)
RoleManaging Director
Correspondence Address10 Heycrofts View
Edenfield
Lancashire
BL0 0HG
Secretary NameJulie Elizabeth Houghton-Burnett
NationalityBritish
StatusCurrent
Appointed31 October 1994(12 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address10 Heycrofts View
Edenfield
Lancashire
BL0 0HG
Director NameMichael Wrigglesworth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1999(5 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCommercial Director
Correspondence Address12 Manor Crescent
Wakefield
WF2 6PG
Director NameDavid Keith McComb
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleBusiness Consultant
Correspondence Address19 Birch Close
Maghull
Liverpool
L31 6AN
Secretary NameDavid Keith McComb
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleBusiness Consultant
Correspondence Address19 Birch Close
Maghull
Liverpool
L31 6AN
Director NamePeter John Collins
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(8 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1994)
RoleManagement Consultancy
Correspondence AddressBourbles Farm
Bourbles Lane, Preesall
Poulton Le Fylde
Lancashire
FY6 0PE
Director NameJulie Elizabeth Houghton-Burnett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address27 Knowl Meadow
Helmshore
Rossendale
Lancashire
BB4 4LW

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,032
Cash£7,530
Current Liabilities£336,694

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 March 2005Dissolved (1 page)
9 December 2004Liquidators statement of receipts and payments (5 pages)
9 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Appointment of a voluntary liquidator (1 page)
23 September 2002Statement of affairs (7 pages)
23 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2002Registered office changed on 10/09/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
14 January 2002Return made up to 03/11/01; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Ad 31/01/01--------- £ si 60000@1=60000 £ ic 20000/80000 (3 pages)
18 December 2001£ nc 20000/1000000 31/01/01 (1 page)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
13 July 2000Director resigned (1 page)
11 January 2000Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 November 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
24 September 1999Particulars of contract relating to shares (3 pages)
24 September 1999£ nc 100/20000 17/09/99 (1 page)
24 September 1999Declaration of assistance for shares acquisition (4 pages)
24 September 1999Ad 17/09/99--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
24 September 1999Ad 17/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 September 1999New director appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
29 December 1998Return made up to 03/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
24 November 1997Return made up to 03/11/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
22 November 1996Accounts for a small company made up to 31 July 1995 (6 pages)
6 November 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
6 December 1994Return made up to 03/11/94; full list of members (5 pages)