Company NameInfosys Gaming Limited
Company StatusDissolved
Company Number02978916
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Arthur Caley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(5 days after company formation)
Appointment Duration29 years, 6 months
RoleComputer Systems Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEverthorpe Hall Cottage
Everthorpe
Brough
North Humberside
HU15 2JN
Director NameJohn Robin Alden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years
RoleComputer Manager
Correspondence Address5 Avenues Court
Victoria Avenue
Hull
North Humberside
HU5 3DJ
Director NameGary Jenkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years
RoleComputer Manager
Correspondence Address1 Westlands Road
County Road South
Hull
North Humberside
HU5 5NE
Secretary NameJohn Robin Alden
NationalityBritish
StatusCurrent
Appointed01 May 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years
RoleComputer Manager
Correspondence Address5 Avenues Court
Victoria Avenue
Hull
North Humberside
HU5 3DJ
Secretary NameMrs Alison Caley
NationalityBritish
StatusResigned
Appointed19 October 1994(5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 1995)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressEverthorpe Hall Cottage
Everthorpe
Brough
North Humberside
HU15 2JN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThird Floor Norwich House
Savile Street
Kingstone Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£3,781
Cash£9,967
Current Liabilities£92,833

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 May 2002Dissolved (1 page)
11 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (1 page)
2 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2001Appointment of a voluntary liquidator (1 page)
2 January 2001Statement of affairs (9 pages)
4 December 2000Registered office changed on 04/12/00 from: 1 friary chambers whitefriargate hull north humberside HU1 2HA (1 page)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 January 2000Return made up to 14/10/99; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 November 1999Registered office changed on 11/11/99 from: louis pearlman centre goulton street hull HU3 4DL (1 page)
10 November 1998Particulars of mortgage/charge (3 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Return made up to 14/10/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 October 1997Return made up to 14/10/97; no change of members (4 pages)
10 October 1996Return made up to 14/10/96; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 October 1995Return made up to 14/10/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
(6 pages)
17 May 1995Ad 01/05/95--------- £ si 90@1=90 £ ic 2/92 (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)