Company NameAssociation Of Professionals In Infection Control Limited
Company StatusDissolved
Company Number05883444
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John Joseph Hughes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(3 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (closed 11 August 2009)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Beck Hill
Barton Upon Humber
DN18 5EY
Secretary NameMrs Susan Hughes
NationalityBritish
StatusClosed
Appointed14 August 2006(3 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (closed 11 August 2009)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Beck Hill
Barton Upon Humber
DN18 5EY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCherry Lodge
Malton Road Cherry Burton
Beverley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit-£2,449
Net Worth-£3,389
Current Liabilities£3,389

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (1 page)
27 August 2008Annual return made up to 21/07/08 (2 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
9 August 2007Annual return made up to 21/07/07 (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 July 2006Incorporation (25 pages)