Company NameInform Manufacturing Ltd.
Company StatusDissolved
Company Number02407186
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NamesSovshelfco (No. 30) Limited and Inform Creative Interiors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Morton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(7 years, 11 months after company formation)
Appointment Duration17 years (closed 04 July 2014)
RoleEstimator
Correspondence Address45 Dene Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BU
Director NameMr William Morris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(19 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 04 July 2014)
RoleC.E.O.
Country of ResidenceEngland
Correspondence Address87 Needham Drive
Cranage
Cheshire
CW4 8FB
Director NameMr Gordon Leslie Fawthrop
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration17 years, 8 months (resigned 20 March 2009)
RoleJoiner & Builder
Country of ResidenceUnited Kingdom
Correspondence Address3 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Director NameMrs Patricia Diane Fawthrop
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration17 years, 8 months (resigned 20 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Director NameRobert Alan Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleJoiner & Builder
Correspondence AddressWhite Gate Cottage 1st Georges Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1UQ
Secretary NameMrs Patricia Diane Fawthrop
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration17 years, 8 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Director NameChristine Hilary Leeman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years after company formation)
Appointment Duration14 years, 7 months (resigned 20 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address245 Halifax Old Road
Huddersfield
West Yorkshire
HD2 2SP

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

99 at 1G F Group LTD
99.00%
Ordinary
1 at 1Gordon Leslie Fawthrop
1.00%
Ordinary

Financials

Year2014
Net Worth£206,921
Current Liabilities£260,923

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
4 April 2014Liquidators statement of receipts and payments to 1 April 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 1 April 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 1 April 2014 (5 pages)
25 February 2014Liquidators statement of receipts and payments to 20 February 2014 (7 pages)
25 February 2014Liquidators' statement of receipts and payments to 20 February 2014 (7 pages)
29 August 2013Liquidators statement of receipts and payments to 20 August 2013 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 20 August 2013 (5 pages)
1 May 2013Liquidators statement of receipts and payments to 20 February 2013 (17 pages)
1 May 2013Liquidators' statement of receipts and payments to 20 February 2013 (17 pages)
21 February 2012Administrator's progress report to 14 February 2012 (22 pages)
21 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
5 December 2011Administrator's progress report to 25 August 2011 (18 pages)
6 July 2011Notice of vacation of office by administrator (5 pages)
28 June 2011Notice of appointment of replacement/additional administrator (1 page)
28 June 2011 (1 page)
6 April 2011Administrator's progress report to 25 February 2011 (16 pages)
4 April 2011Notice of extension of period of Administration (1 page)
2 October 2010Administrator's progress report to 25 August 2010 (16 pages)
20 April 2010Statement of administrator's proposal (31 pages)
11 March 2010Registered office address changed from Gooder Lane Brighouse West Yorkshire HD6 1HA on 11 March 2010 (2 pages)
11 March 2010Appointment of an administrator (1 page)
28 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
13 August 2009Return made up to 24/07/09; full list of members (3 pages)
13 July 2009Appointment terminated director gordon fawthrop (1 page)
12 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2009Appointment terminated director christine leeman (1 page)
4 April 2009Appointment terminated director and secretary patricia fawthrop (1 page)
26 March 2009Director appointed william morris (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
3 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
26 September 2007Return made up to 24/07/07; no change of members (8 pages)
21 January 2007Auditor's resignation (2 pages)
17 January 2007Auditor's resignation (1 page)
27 November 2006Full accounts made up to 30 April 2006 (14 pages)
13 September 2006Return made up to 24/07/06; full list of members (8 pages)
28 December 2005Full accounts made up to 30 April 2005 (15 pages)
22 August 2005Return made up to 24/07/05; full list of members (8 pages)
2 December 2004Full accounts made up to 30 April 2004 (13 pages)
13 August 2004Return made up to 24/07/04; full list of members (8 pages)
22 October 2003Full accounts made up to 30 April 2003 (14 pages)
13 August 2003Return made up to 24/07/03; full list of members (8 pages)
31 October 2002Auditor's resignation (1 page)
27 September 2002Full accounts made up to 30 April 2002 (13 pages)
17 August 2002Return made up to 24/07/02; full list of members (8 pages)
19 September 2001Full accounts made up to 30 April 2001 (13 pages)
14 August 2001Return made up to 24/07/01; full list of members (7 pages)
8 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2000Full accounts made up to 30 April 2000 (14 pages)
20 August 1999Full accounts made up to 30 April 1999 (13 pages)
19 August 1999Return made up to 24/07/99; no change of members (4 pages)
2 September 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1998Full accounts made up to 30 April 1998 (12 pages)
4 September 1997Return made up to 24/07/97; full list of members (6 pages)
4 September 1997New director appointed (2 pages)
3 August 1997Full accounts made up to 30 April 1997 (13 pages)
14 October 1996Company name changed inform creative interiors limite d\certificate issued on 15/10/96 (2 pages)
3 October 1996Registered office changed on 03/10/96 from: railway sawmills 30 huddersfield road brighouse west yorkshire HD6 1HA (1 page)
6 August 1996Return made up to 24/07/96; no change of members (4 pages)
25 July 1996Full accounts made up to 30 April 1996 (11 pages)
1 September 1995Full accounts made up to 30 April 1995 (12 pages)
31 July 1995Return made up to 24/07/95; full list of members (6 pages)
7 November 1989Nc inc already adjusted 30/10/89 (1 page)
7 November 1989Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
7 November 1989Memorandum and Articles of Association (11 pages)
22 August 1989Company name changed\certificate issued on 22/08/89 (2 pages)
24 July 1989Incorporation (18 pages)