Company NameThe Information Group Limited
Company StatusDissolved
Company Number03343955
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Edwin Markwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(12 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 16 November 2010)
RoleChief Exec Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Manchester
M1 7ED
Director NameMichael Prince
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleAccountant
Correspondence Address87 Vaux Crescent
Walton On Thames
Surrey
KT12 4HF
Director NameSheila Elizabeth Rosamond
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleProposed Secretary
Correspondence Address6 Fordbridge Road
Ashford
Middlesex
TW15 2SG
Secretary NameSheila Elizabeth Rosamond
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleProposed Secretary
Correspondence Address6 Fordbridge Road
Ashford
Middlesex
TW15 2SG
Director NameMr John Desmond Lee
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMr Craig Redbond
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Green
Golf Club Road
Woking
Surrey
GU22 0LU
Secretary NameMr Craig Redbond
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Green
Golf Club Road
Woking
Surrey
GU22 0LU
Director NameJohn Gray Handby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressOaklands
Lip Lane Wickham
Newbury
Berkshire
RG20 8EY
Director NameMr John Ridley Wallace
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4AW
Secretary NameMr John Ridley Wallace
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4AW
Director NameMichael Charles Gough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2008)
RoleCompany Director
Correspondence Address1 Hough Lane
Norley
Warrington
Cheshire
WA6 8JZ
Director NameBarry James Neal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Astley Hall Drive
Ramsbottom
Bury
BL0 9DF
Secretary NameSandra O'Toole
NationalityBritish
StatusResigned
Appointed19 September 2003(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 29 September 2009)
RoleCompany Director
Correspondence Address3 Pinewood Close
Heaton Mersey
Cheshire
SK4 3NF

Location

Registered AddressOxford House
Oxford Road
Manchester
M1 7ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
26 July 2010Application to strike the company off the register (3 pages)
26 July 2010Application to strike the company off the register (3 pages)
2 February 2010Termination of appointment of Barry Neal as a director (1 page)
2 February 2010Termination of appointment of Barry Neal as a director (1 page)
1 February 2010Appointment of Mr Stephen Edwin Markwell as a director (2 pages)
1 February 2010Appointment of Mr Stephen Edwin Markwell as a director (2 pages)
29 September 2009Appointment terminated secretary sandra o' toole (1 page)
29 September 2009Appointment Terminated Secretary sandra o' toole (1 page)
6 May 2009Full accounts made up to 31 March 2008 (13 pages)
6 May 2009Full accounts made up to 31 March 2008 (13 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
29 July 2008Full accounts made up to 31 March 2007 (12 pages)
29 July 2008Full accounts made up to 31 March 2007 (12 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
5 March 2008Appointment Terminated Director michael gough (1 page)
5 March 2008Appointment terminated director michael gough (1 page)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
23 October 2006Full accounts made up to 31 March 2006 (16 pages)
23 October 2006Full accounts made up to 31 March 2006 (16 pages)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Return made up to 02/04/05; full list of members (9 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Return made up to 02/04/05; full list of members (9 pages)
5 February 2005Full accounts made up to 31 March 2004 (14 pages)
5 February 2005Full accounts made up to 31 March 2004 (14 pages)
13 April 2004Return made up to 02/04/04; full list of members (9 pages)
13 April 2004Return made up to 02/04/04; full list of members (9 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
2 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 October 2003Registered office changed on 02/10/03 from: lansbury estate lower guildford road knaphill surrey GU21 2EP (1 page)
2 October 2003Auditor's resignation (1 page)
2 October 2003Auditor's resignation (1 page)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 October 2003Registered office changed on 02/10/03 from: lansbury estate lower guildford road knaphill surrey GU21 2EP (1 page)
2 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 May 2003Return made up to 02/04/03; full list of members (8 pages)
7 May 2003Return made up to 02/04/03; full list of members (8 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
9 April 2002Return made up to 02/04/02; full list of members (7 pages)
9 April 2002Return made up to 02/04/02; full list of members (7 pages)
18 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
18 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
12 February 2002Accounts made up to 30 April 2001 (1 page)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 August 2001Registered office changed on 13/08/01 from: 400 harrow road london W9 2HU (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 400 harrow road london W9 2HU (1 page)
6 June 2001Return made up to 02/04/01; full list of members (5 pages)
6 June 2001Return made up to 02/04/01; full list of members (5 pages)
29 August 2000Accounts made up to 30 April 2000 (1 page)
29 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
12 June 2000Return made up to 02/04/00; no change of members (6 pages)
12 June 2000Return made up to 02/04/00; no change of members (6 pages)
31 August 1999Accounts made up to 30 April 1999 (1 page)
31 August 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
27 July 1999Return made up to 02/04/99; no change of members (6 pages)
27 July 1999Return made up to 02/04/99; no change of members (6 pages)
2 February 1999Accounts made up to 30 April 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Return made up to 02/04/98; full list of members (7 pages)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998Return made up to 02/04/98; full list of members (7 pages)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Ad 03/04/97--------- £ si 98@1 (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998Ad 03/04/97--------- £ si 98@1 (2 pages)
2 April 1997Incorporation (19 pages)