Company NameInfonext Limited
Company StatusDissolved
Company Number04283807
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael Andrew Clare
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 15 June 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandlebridge Rise
Little Warford
Alderley Edge
Cheshire
SK9 7TE
Director NameJason Peter Clarke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 15 June 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameJason Peter Clarke
NationalityBritish
StatusClosed
Appointed17 January 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 15 June 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameDavid Robert Lomas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressCroft House
25 Wilkin Croft
Chadle Hulme
Cheshire
SK8 6SD
Secretary NameDavid Robert Lomas
NationalityBritish
StatusResigned
Appointed24 September 2001(2 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressCroft House
25 Wilkin Croft
Chadle Hulme
Cheshire
SK8 6SD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWillan Bootland White
Lawrence Buildings
2 Mount Street
Manchester
M2 5WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
24 October 2002Return made up to 07/09/02; full list of members (7 pages)
11 October 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
8 October 2001New director appointed (2 pages)
26 September 2001Director resigned (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Secretary resigned (2 pages)
26 September 2001Registered office changed on 26/09/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
26 September 2001New director appointed (3 pages)