Company NameInfinite Resource Consultancy Limited
Company StatusDissolved
Company Number06797419
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Angela McDonald
Date of BirthOctober 1975 (Born 48 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 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

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
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
25 at £1Angela McDonald
25.00%
Ordinary
25 at £1Ian McDonald
25.00%
Ordinary

Financials

Year2014
Net Worth£2,853
Cash£11,361
Current Liabilities£84,698

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
13 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
5 July 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Statement of affairs with form 4.19 (5 pages)
5 July 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2013Statement of affairs with form 4.19 (5 pages)
6 June 2013Registered office address changed from C/O Momentum Taxation & Accountancy Limited 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from C/O Momentum Taxation & Accountancy Limited 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from C/O Momentum Taxation & Accountancy Limited 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 6 June 2013 (2 pages)
11 April 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(6 pages)
11 April 2013Registered office address changed from Unit F Penshaw Way Portobello Industrial Estate, Birtley Chester Le Street County Durham DH3 2SA United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Unit F Penshaw Way Portobello Industrial Estate, Birtley Chester Le Street County Durham DH3 2SA United Kingdom on 11 April 2013 (1 page)
11 April 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 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 2011Director'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 Mrs Angela Mcdonald on 30 June 2010 (2 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 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 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 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 Mr Anthony Spellman 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 2010Director's details changed for Mr Ian 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 Mrs Angela 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)
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 Mr Ian Mcdonald on 5 February 2010 (2 pages)
21 January 2009Incorporation (19 pages)
21 January 2009Incorporation (19 pages)