Company NameInformation Engineers Limited
Company StatusDissolved
Company Number03523254
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Gammage
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Kingfisher Road
Adwick Le Street
Doncaster
Yorkshire
DN6 7UT
Secretary NameKenneth Martyn Rees
NationalityBritish
StatusClosed
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWards End Farm
Moggie Lane, Adlington
Macclesfield
Cheshire
SK10 4NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address41 Kingfisher Road
Adwick Le Street
Doncaster
Yorkshire
DN6 7UT
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Financials

Year2014
Net Worth£132
Cash£5
Current Liabilities£619

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
30 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
30 March 2000Return made up to 06/03/00; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 May 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
25 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
6 March 1998Incorporation (13 pages)