Company NameInfosyst Limited
Company StatusDissolved
Company Number04937622
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameAidan Richard Dempsey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleI. T. Consultant
Correspondence Address12 Shire Close
Chelmsford
Essex
CM1 6FW
Secretary NameColin Caunce
NationalityBritish
StatusClosed
Appointed03 October 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 03 March 2009)
RoleAccountant
Correspondence Address3 Croyd Close
Hindley Green
Wigan
Lancashire
WN2 4NF
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Secretary NameAnswer Ibrahim Patel
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameMr Peter James Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(1 month, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence Address67 Kennedy Gardens
Sevenoaks
Kent
TN13 3UG

Location

Registered AddressPO Box 2076, Lynstock House
Lynstock Way
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£62,284
Net Worth£24,502
Cash£6,814
Current Liabilities£12,783

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
20 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
31 October 2007Return made up to 20/10/07; full list of members (3 pages)
30 November 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
25 October 2006Return made up to 20/10/06; full list of members (3 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
21 November 2005Return made up to 20/10/05; full list of members (3 pages)
19 October 2005New secretary appointed (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
23 March 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 February 2004Director resigned (1 page)
10 February 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
10 February 2004Ad 12/11/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
10 February 2004New director appointed (2 pages)