Company NameInfanet Limited
Company StatusDissolved
Company Number04411517
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameHallco 756 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Carl Booth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(10 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 24 August 2010)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Lodge Dunstarn Lane
Adel
Leeds
LS16 8EN
Director NamePhilip Martin Norbury
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(10 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 24 August 2010)
RoleIFA
Country of ResidenceEngland
Correspondence Address274 Moor Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HH
Secretary NameMr David Hargreaves
NationalityBritish
StatusClosed
Appointed24 February 2003(10 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ford Drive
Mirfield
West Yorkshire
WF14 9TH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressOilvet Chapel 50 Bradford Road
Stanningley
Leeds
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£22,188
Cash£22,084
Current Liabilities£1,000

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
30 April 2010Application to strike the company off the register (3 pages)
30 April 2010Application to strike the company off the register (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 September 2008Return made up to 08/04/08; full list of members (4 pages)
24 September 2008Return made up to 08/04/08; full list of members (4 pages)
24 September 2008Return made up to 08/04/07; full list of members (4 pages)
24 September 2008Return made up to 08/04/07; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 June 2006Return made up to 08/04/06; full list of members (7 pages)
19 June 2006Return made up to 08/04/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 May 2005Return made up to 08/04/05; full list of members (7 pages)
4 May 2005Return made up to 08/04/05; full list of members (7 pages)
2 April 2004Return made up to 08/04/04; full list of members (7 pages)
2 April 2004Return made up to 08/04/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 October 2003Accounts made up to 30 April 2003 (2 pages)
27 April 2003Return made up to 08/04/03; full list of members (7 pages)
27 April 2003Return made up to 08/04/03; full list of members (7 pages)
8 March 2003Ad 24/02/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
8 March 2003Ad 24/02/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
7 March 2003New director appointed (2 pages)
12 June 2002Company name changed hallco 756 LIMITED\certificate issued on 12/06/02 (2 pages)
12 June 2002Company name changed hallco 756 LIMITED\certificate issued on 12/06/02 (2 pages)
8 April 2002Incorporation (16 pages)