Company NameInfocombe Limited
DirectorsElizabeth Ann Hanson and Jonathan Mark Phillips
Company StatusDissolved
Company Number02896759
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameElizabeth Ann Hanson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 2 months
RoleTeacher
Correspondence Address90 Pincott Place
Frendsbury Road Brockly
London
SE4 2ES
Director NameJonathan Mark Phillips
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 2 months
RoleSenior Computer Operator
Correspondence Address8 Tanhurst House
Redlands Way
London
SW2 3LS
Secretary NameElizabeth Ann Hanson
NationalityBritish
StatusCurrent
Appointed21 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 2 months
RoleTeacher
Correspondence Address90 Pincott Place
Frendsbury Road Brockly
London
SE4 2ES
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£26,938
Gross Profit£21,031
Net Worth£738
Current Liabilities£14,583

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

6 September 2002Dissolved (1 page)
14 June 2002Registered office changed on 14/06/02 from: c/o ratcliffe and co 7 chorley new road bolton lancashire BL1 4QR (1 page)
6 June 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
29 January 2001Registered office changed on 29/01/01 from: 26 whatman road forest hill london SE23 1EZ (1 page)
29 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2001Statement of affairs (5 pages)
29 January 2001Appointment of a voluntary liquidator (1 page)
9 November 2000Registered office changed on 09/11/00 from: 8 tanhurst house redlands way london SE23 1EZ (1 page)
7 June 2000Full accounts made up to 28 February 1998 (8 pages)
7 June 2000Full accounts made up to 28 February 1999 (8 pages)
5 April 2000Return made up to 10/12/99; full list of members (6 pages)
2 July 1998Full accounts made up to 28 February 1997 (13 pages)
15 June 1998Director's particulars changed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 26 whatman road forest hill london SE23 1EZ (1 page)
5 June 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Return made up to 10/02/97; no change of members (4 pages)
29 May 1997Full accounts made up to 29 February 1996 (13 pages)
22 April 1996Return made up to 10/02/96; no change of members (4 pages)
7 December 1995Full accounts made up to 28 February 1995 (13 pages)
16 May 1995Return made up to 10/02/95; full list of members (6 pages)