Company NameInfinity Consultancy Limited
Company StatusDissolved
Company Number03578869
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 9 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameBarry John Parker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleConsultant
Correspondence Address15 Silver Birch Avenue
Fareham
Hampshire
PO14 1SZ
Secretary NameKeeley Elaine Parker
NationalityBritish
StatusClosed
Appointed31 May 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address111 Summer Street
Sheffield
South Yorkshire
S3 7NS
Secretary NameSharon Elizabeth Parker
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Thames Drive
Fareham
Hampshire
PO15 6EY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address27 Springwell Drive
Beighton
Sheffield
South Yorkshire
S20 1XA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
12 May 2000Application for striking-off (1 page)
11 April 2000Registered office changed on 11/04/00 from: 82 plumbley hall road mosborough sheffield south yorkshire S20 5EG (1 page)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
21 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 October 1999Registered office changed on 12/10/99 from: 111 summer street sheffield south yorkshire S3 7NS (2 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
29 June 1999Registered office changed on 29/06/99 from: 15 silver birch avenue fareham hampshire PO14 1SZ (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Registered office changed on 16/07/98 from: 22 thames drive fareham hampshire PO15 6EY (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 73-75 princess street st peter's square manchester greater manchester (1 page)
25 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)