Company NameInfobubble Limited
Company StatusDissolved
Company Number03752032
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameRichard Michael Harris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 01 November 2005)
RoleIT
Correspondence Address1 Green Bank Terrace
Heaton Noris
Stockport
Cheshire
SK4 1SW
Secretary NameMichael Anthony Harris
NationalityBritish
StatusClosed
Appointed23 April 1999(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address13 Westfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26
Cash£188
Current Liabilities£162

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Application for striking-off (1 page)
18 May 2005Return made up to 14/04/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 April 2003Return made up to 14/04/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
25 February 2002Registered office changed on 25/02/02 from: 13 westfield road cheadle hulme cheadle cheshire SK8 6EH (1 page)
25 February 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
9 January 2001Full accounts made up to 30 June 2000 (9 pages)
22 May 2000Return made up to 14/04/00; full list of members (6 pages)
11 May 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999Secretary resigned (1 page)
14 April 1999Incorporation (14 pages)