Company NameInfodepth Limited
Company StatusDissolved
Company Number05300746
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 4 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NamePhilip Chesterton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(4 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Market Place
Ramsbottom
Bury
Lancashire
BL0 9HT
Director NamePhilip Chesterton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleComputer Consultant
Correspondence Address6 Hazel Moor
Wilpshire
Blackburn
Lancashire
BB1 9HN
Secretary NameKaren Desley Chesterton
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStarch Hall
Gallows Lane , Ribchester
Preston
Lancashire
PR3 3XX
Director NameMr Alastair Scott Petrie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhillipsons Barn Tithe Barn Lane
Heapey
Chorley
Lancashire
PR6 9BX
Secretary NameMr Alastair Scott Petrie
NationalityBritish
StatusResigned
Appointed23 June 2006(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhillipsons Barn Tithe Barn Lane
Heapey
Chorley
Lancashire
PR6 9BX
Secretary NameNeil Howard Chamberlain
NationalityBritish
StatusResigned
Appointed28 December 2007(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Cottage
Babylon Lane, Heath Charnock
Chorley
Lancashire
PR6 9EU

Contact

Websitewww.infodepth.com
Email address[email protected]
Telephone01254 246600
Telephone regionBlackburn

Location

Registered Address14 Market Place
Ramsbottom
Bury
Lancashire
BL0 9HT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Philip Chesterton
58.82%
Ordinary
40 at £1Alastair Petrie
39.22%
Ordinary
1 at £1Alastair Petrie
0.98%
Ordinary B
1 at £1Philip Chesterton
0.98%
Ordinary A

Financials

Year2014
Net Worth£119,900
Cash£161,356
Current Liabilities£85,896

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

14 July 2006Delivered on: 27 July 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
10 December 2021Application to strike the company off the register (3 pages)
7 July 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
24 May 2021Director's details changed for Philip Chesterton on 14 May 2021 (2 pages)
24 May 2021Change of details for Mr Phillip Chesterton as a person with significant control on 14 May 2021 (2 pages)
24 May 2021Change of details for Mrs Helen Chesterton as a person with significant control on 14 May 2021 (2 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
12 December 2019Notification of Helen Chesterton as a person with significant control on 5 April 2019 (2 pages)
19 February 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
9 May 2018Cancellation of shares. Statement of capital on 23 March 2018
  • GBP 61
(6 pages)
25 April 2018Purchase of own shares. (3 pages)
3 April 2018Cessation of Alastair Scott Petrie as a person with significant control on 23 March 2018 (1 page)
26 March 2018Termination of appointment of Alastair Scott Petrie as a director on 23 March 2018 (1 page)
26 March 2018Termination of appointment of Alastair Scott Petrie as a secretary on 23 March 2018 (1 page)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 102
(6 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 102
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 102
(6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 102
(6 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 102
(6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 102
(6 pages)
18 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
1 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 102
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 102
(4 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
3 August 2010Registered office address changed from C/O Mosley & Company 14 Lancaster Avenue Ramsbottom Bury Lancashire BL0 9QA United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from C/O Mosley & Company 14 Lancaster Avenue Ramsbottom Bury Lancashire BL0 9QA United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from C/O Mosley & Company 14 Lancaster Avenue Ramsbottom Bury Lancashire BL0 9QA United Kingdom on 3 August 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
31 March 2010Registered office address changed from the Design Centre Bernstein Campus Great Bank Road Wingates Industrial Park Westhoughton Bolton Lancs BL5 3XU on 31 March 2010 (1 page)
31 March 2010Registered office address changed from the Design Centre Bernstein Campus Great Bank Road Wingates Industrial Park Westhoughton Bolton Lancs BL5 3XU on 31 March 2010 (1 page)
1 December 2009Director's details changed for Philip Chesterton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Alastair Petrie on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Alastair Petrie on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Philip Chesterton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Philip Chesterton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Alastair Petrie on 1 October 2009 (2 pages)
18 August 2009Director's change of particulars / philip chesterton / 10/08/2009 (1 page)
18 August 2009Appointment terminated secretary neil chamberlain (1 page)
18 August 2009Director's change of particulars / philip chesterton / 10/08/2009 (1 page)
18 August 2009Appointment terminated secretary neil chamberlain (1 page)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 June 2009Director appointed philip chesterton (2 pages)
23 June 2009Director appointed philip chesterton (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 14 market place, ramsbottom bury lancashire BL0 9HT (1 page)
8 January 2009Registered office changed on 08/01/2009 from 14 market place, ramsbottom bury lancashire BL0 9HT (1 page)
16 December 2008Director and secretary's change of particulars / alastair petrie / 01/12/2008 (1 page)
16 December 2008Return made up to 30/11/08; full list of members (3 pages)
16 December 2008Director and secretary's change of particulars / alastair petrie / 01/07/2008 (1 page)
16 December 2008Director and secretary's change of particulars / alastair petrie / 01/07/2008 (1 page)
16 December 2008Director and secretary's change of particulars / alastair petrie / 01/12/2008 (1 page)
16 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 December 2007Registered office changed on 31/12/07 from: 6 hazel moor blackburn lancashire BB1 9HN (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Registered office changed on 31/12/07 from: 6 hazel moor blackburn lancashire BB1 9HN (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (1 page)
31 December 2007New secretary appointed (1 page)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
17 October 2006Registered office changed on 17/10/06 from: starch hall gallows lane ribchester preston lancashire PR3 3XX (1 page)
17 October 2006Registered office changed on 17/10/06 from: starch hall gallows lane ribchester preston lancashire PR3 3XX (1 page)
27 July 2006Particulars of mortgage/charge (9 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006Secretary resigned (1 page)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
30 November 2004Incorporation (22 pages)
30 November 2004Incorporation (22 pages)