Company NameInfantphoto Limited
Company StatusDissolved
Company Number03017637
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date14 September 1999 (24 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePhilip Baldwin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleBenetton Franchiser
Country of ResidenceUnited Kingdom
Correspondence AddressLazonby Hall
Lazonby
Penrith
Cumbria
CA10 1AZ
Director NameMr Anthony Thomas Swalwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilksworth Hall
New Silksworth
Sunderland
SR3 2PA
Secretary NamePhilip Baldwin
NationalityBritish
StatusClosed
Appointed21 February 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazonby Hall
Lazonby
Penrith
Cumbria
CA10 1AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Forrestals
Pearl Assurance House
7 New Bridge Street
Newcastle Upon Tyne
NE1 8AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
25 May 1999First Gazette notice for voluntary strike-off (1 page)
15 April 1999Application for striking-off (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Return made up to 02/02/98; full list of members (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
24 September 1997Registered office changed on 24/09/97 from: pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
24 September 1997Location of register of members (1 page)
5 March 1997Full accounts made up to 31 March 1996 (11 pages)
10 February 1997Return made up to 02/02/97; full list of members (6 pages)
15 February 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995New director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)