Company NameInfinite Resource Training Limited
Company StatusDissolved
Company Number06797384
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date20 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian McDonald
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Lea Springwell Road
Springwell Village
Gateshead
Tyne And Wear
NE9 7QJ
Director NameMr Anthony Spellman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chapelhope Close
Ashbrooke
Darlington
DL1 3TR
Secretary NameMrs Angela McDonald
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Lea Springwell Road
Springwell Village
Gateshead
Tyne And Wear
NE9 7QJ
Director NameMr John Robert Craig
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Planetree Court
Middlesbrough
Cleveland
TS7 8QT
Director NameMrs Angela McDonald
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Sandy Lane
Eighton Banks
Tyne & Wear
NE9 7YB

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

50 at £1Anthony Spellman
50.00%
Ordinary
50 at £1Ian McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,390
Cash£8,738
Current Liabilities£483,482

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2015Final Gazette dissolved following liquidation (1 page)
20 November 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
20 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
25 March 2015Liquidators statement of receipts and payments to 3 January 2015 (10 pages)
25 March 2015Liquidators' statement of receipts and payments to 3 January 2015 (10 pages)
25 March 2015Liquidators statement of receipts and payments to 3 January 2015 (10 pages)
25 March 2015Liquidators' statement of receipts and payments to 3 January 2015 (10 pages)
5 February 2014Liquidators statement of receipts and payments to 3 January 2014 (10 pages)
5 February 2014Liquidators' statement of receipts and payments to 3 January 2014 (10 pages)
5 February 2014Liquidators statement of receipts and payments to 3 January 2014 (10 pages)
5 February 2014Liquidators' statement of receipts and payments to 3 January 2014 (10 pages)
25 January 2013Statement of affairs with form 4.19 (6 pages)
25 January 2013Statement of affairs with form 4.19 (6 pages)
16 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2013Appointment of a voluntary liquidator (1 page)
4 January 2013Registered office address changed from Unit F Penshaw Way Portobello Industrial Estate, Birtley Chester Le Street County Durham DH3 2SA United Kingdom on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Unit F Penshaw Way Portobello Industrial Estate, Birtley Chester Le Street County Durham DH3 2SA United Kingdom on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Unit F Penshaw Way Portobello Industrial Estate, Birtley Chester Le Street County Durham DH3 2SA United Kingdom on 4 January 2013 (2 pages)
16 July 2012Appointment of Mr John Robert Craig as a director (2 pages)
16 July 2012Appointment of Mr John Robert Craig as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
(5 pages)
30 March 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
(5 pages)
13 June 2011Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 13 June 2011 (1 page)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
3 February 2011Secretary's details changed for Mrs Angela Mcdonald on 30 June 2010 (2 pages)
3 February 2011Director's details changed for Mr Ian Mcdonald on 30 June 2010 (2 pages)
3 February 2011Secretary's details changed for Mrs Angela Mcdonald on 30 June 2010 (2 pages)
3 February 2011Director's details changed for Mr Ian Mcdonald on 30 June 2010 (2 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 August 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
24 August 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
17 June 2010Termination of appointment of Angela Mcdonald as a director (1 page)
17 June 2010Termination of appointment of Angela Mcdonald as a director (1 page)
5 February 2010Director's details changed for Mrs Angela Mcdonald on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Angela Mcdonald on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ian Mcdonald on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Angela Mcdonald on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ian Mcdonald on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Anthony Spellman on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ian Mcdonald on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Anthony Spellman on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Anthony Spellman on 5 February 2010 (2 pages)
21 January 2009Incorporation (19 pages)
21 January 2009Incorporation (19 pages)