Company NameInformate Ltd
Company StatusDissolved
Company Number06128417
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Phillip Tune
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year, 2 months after company formation)
Appointment Duration11 years (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Business Centre Barnsley Road
Hemsworth
Pontefract
West Yorkshire
WF9 4PU
Director NameMr Shaun Ellis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedars Business Centre Barnsley Road
Hemsworth
Pontefract
West Yorkshire
WF9 4PU
Director NameDolphin Directors Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX
Secretary NameDolphin Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX

Contact

Websiteinformate.co.uk

Location

Registered AddressCedars Business Centre Barnsley Road
Hemsworth
Pontefract
West Yorkshire
WF9 4PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaHemsworth

Shareholders

50 at £1Andrew Phillip Tune
50.00%
Ordinary
50 at £1Shaun Ellis
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2017Cessation of Shaun Ellis as a person with significant control on 1 September 2016 (1 page)
30 March 2017Termination of appointment of Shaun Ellis as a director on 22 March 2017 (1 page)
3 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
27 November 2015Appointment of Mr Shaun Ellis as a director on 27 November 2015 (2 pages)
27 November 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 100
(3 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
10 November 2014Registered office address changed from St Oswald Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB to Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 10 November 2014 (1 page)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Andrew Phillip Tune on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 April 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
18 March 2009Return made up to 26/02/09; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
16 May 2008Appointment terminated director dolphin directors LIMITED (1 page)
16 May 2008Appointment terminated secretary dolphin secretarial LIMITED (1 page)
16 May 2008Director appointed mr andrew tune (1 page)
18 April 2008Registered office changed on 18/04/2008 from uk house, 315 collier row lane romford essex RM5 3ND (1 page)
18 April 2008Return made up to 26/02/08; full list of members (3 pages)
26 February 2007Incorporation (15 pages)