Company NameInfonet Solutions Group Ltd
Company StatusDissolved
Company Number04526650
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date10 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameSteven Houghton-Burnett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Norman Avenue
Newton Le Willows
WA12 8PU
Director NameMichael Wrigglesworth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Manor Crescent
Wakefield
WF2 6PG
Secretary NameSteven Houghton-Burnett
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Norman Avenue
Newton Le Willows
WA12 8PU

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£58,048
Cash£30
Current Liabilities£73,639

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
12 February 2007Liquidators statement of receipts and payments (5 pages)
9 February 2006Registered office changed on 09/02/06 from: building 7 millbrook business park, mill lane st helens merseyside WA11 8LZ (1 page)
3 February 2006Statement of affairs (10 pages)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2005Return made up to 04/09/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 November 2004Return made up to 04/09/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2004Registered office changed on 01/06/04 from: williams house manchester science park lloyd street north, manchester greater manchester M15 6SE (1 page)
30 September 2003Return made up to 04/09/03; full list of members (7 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
4 April 2003Ad 04/09/02--------- £ si 125@1=125 £ ic 375/500 (2 pages)
4 April 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 November 2002Registered office changed on 20/11/02 from: 59 makerfield drive newton-le-willows WA12 9WA (1 page)