Company NameInfra Scientific Limited
Company StatusDissolved
Company Number04137612
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section SOther service activities
SIC 95210Repair of consumer electronics

Directors

Director NameGraham Robert Thomas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(1 day after company formation)
Appointment Duration11 years, 9 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4DP
Secretary NameDiane Leslie Thomas
NationalityBritish
StatusResigned
Appointed10 January 2001(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2002)
RoleSelf Employed Chemist
Correspondence Address21 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4DP
Secretary NameBernadette Thomas
NationalityBritish
StatusResigned
Appointed21 September 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 2006)
RoleCompany Director
Correspondence Address21 Barnsley Rd
Flockton
Nr Wakefield
West Yorkshire
WF4 4DP
Secretary NameKathryn Margaret Harrison
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapels End Cottage
14 Hare Park Lane Crofton
Wakefield
West Yorkshire
WF4 1HW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address21 Barnsley Road
Flockton
Wakeford
West Yorkshire
WF4 4DP
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaFlockton

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (3 pages)
5 July 2012Application to strike the company off the register (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
(3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
(3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
(3 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
23 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
23 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Graham Robert Thomas on 8 January 2010 (2 pages)
10 January 2010Director's details changed for Graham Robert Thomas on 8 January 2010 (2 pages)
10 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
10 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Graham Robert Thomas on 8 January 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Return made up to 08/01/09; full list of members (3 pages)
2 February 2009Return made up to 08/01/09; full list of members (3 pages)
5 March 2008Return made up to 08/01/08; full list of members (3 pages)
5 March 2008Return made up to 08/01/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 2007Return made up to 08/01/07; full list of members (6 pages)
22 January 2007Secretary resigned (1 page)
11 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
26 January 2006Return made up to 08/01/06; full list of members (6 pages)
26 January 2006Return made up to 08/01/06; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2005Return made up to 08/01/05; full list of members (6 pages)
25 January 2005Return made up to 08/01/05; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2004Return made up to 08/01/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2003Return made up to 08/01/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 April 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
8 March 2001Director resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 21 barnsley road flockton wakefield west yorkshire WF4 4DP (1 page)
8 March 2001Registered office changed on 08/03/01 from: 21 barnsley road flockton wakefield west yorkshire WF4 4DP (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: rm company services LIMITED 2ND floor, 80 great eastern street london EC2A 3RX (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: rm company services LIMITED 2ND floor, 80 great eastern street london EC2A 3RX (1 page)
5 February 2001New secretary appointed (2 pages)
5 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 February 2001Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2001Incorporation (20 pages)