Company NameInfomatics Support Services Ltd
Company StatusDissolved
Company Number06963215
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Bruce Stevenson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUsn Bolton Arena Arena Approach
Horwich
Bolton
Lancashire
BL6 6LB
Director NameMrs Donna Hewitt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUsn Bolton Arena Arena Approach
Horwich
Bolton
Lancashire
BL6 6LB
Director NameMr Stuart James Scott-Goldstone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Chirbury
Montgomery
SY15 6BG
Wales
Director NameMr Daniel Stevenson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court
Chester
CH1 1HG
Wales
Director NameColette Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 19 Hamill House
112-116 Chorley New Road
Bolton
BL1 4DH

Location

Registered AddressUsn Bolton Arena Arena Approach
Horwich
Bolton
Lancashire
BL6 6LB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bruce Stevenson & Anne Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth£35,125
Cash£8,244
Current Liabilities£3,169

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
5 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
2 March 2016Director's details changed for Mr Bruce Stevenson on 1 January 2016 (2 pages)
2 March 2016Micro company accounts made up to 31 January 2015 (2 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Appointment of Mrs Donna Hewitt as a director on 1 March 2015 (2 pages)
29 June 2015Appointment of Mrs Donna Hewitt as a director on 1 March 2015 (2 pages)
12 June 2015Registered office address changed from Suite 19 Hamill House 112-116 Chorley New Road Bolton BL1 4DH to C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB on 12 June 2015 (1 page)
22 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Termination of appointment of a director (1 page)
12 March 2015Termination of appointment of Colette Brown as a director on 1 March 2015 (1 page)
12 March 2015Termination of appointment of Colette Brown as a director on 1 March 2015 (1 page)
27 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 March 2014Company name changed negotiis LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
26 March 2013Appointment of Mr Bruce Stevenson as a director (2 pages)
26 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom on 1 October 2012 (1 page)
31 July 2012Termination of appointment of Daniel Stevenson as a director (1 page)
11 March 2012Appointment of Colette Brown as a director (2 pages)
9 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
6 February 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
9 January 2012Director's details changed for Mr Daniel Stevenson on 5 November 2011 (3 pages)
9 January 2012Director's details changed for Mr Daniel Stevenson on 5 November 2011 (3 pages)
27 September 2011Company name changed podium audio visual LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
27 October 2009Company name changed aarco 329 LIMITED\certificate issued on 27/10/09
  • CONNOT ‐
(3 pages)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
1 October 2009Ad 30/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 October 2009Appointment terminated director stuart scott-goldstone (1 page)
1 October 2009Director appointed daniel stevenson (2 pages)
15 July 2009Incorporation (15 pages)