Company NameInfluential Development Services Limited
Company StatusDissolved
Company Number03409451
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameKaron Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address397 Sunderland Road
South Shields
Tyne & Wear
NE34 8DG
Director NameMrs Tanya Cook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 27 September 2005)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWoodfield House
Hornby
Bedale
North Yorkshire
DL8 1NN
Secretary NameMrs Tanya Cook
NationalityBritish
StatusClosed
Appointed24 July 2001(4 years after company formation)
Appointment Duration4 years, 2 months (closed 27 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodfield House
Hornby
Bedale
North Yorkshire
DL8 1NN
Director NameTimothy Andrew Maddison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleIT Consultant
Correspondence Address19 Tudor Road
Chester Le Street
County Durham
DH3 3RY
Secretary NameKaron Brown
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address32 Rockcliffe
Grosvenor Road
South Shields
Tyne & Wear
NE33 3JH
Director NamePhilip John Dean
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(3 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 01 November 1998)
RoleSolicitor
Correspondence Address32 Rockcliffe
Grosvenor Road
South Shields
Tyne & Wear
NE33 3JH
Director NameJohn Manning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2001)
RoleDirector/Company Secretary
Correspondence Address2 Alnwick Close
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5ZD
Secretary NameJohn Manning
NationalityBritish
StatusResigned
Appointed06 November 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2001)
RoleDirector/Company Secretary
Correspondence Address2 Alnwick Close
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5ZD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address97 Fowler Street
South Shields
Tyne & Wear
NE33 1NU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth-£4,694
Current Liabilities£4,694

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2004Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Return made up to 25/07/01; full list of members (7 pages)
18 October 2001New secretary appointed (2 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 November 1998Director resigned (1 page)
1 September 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
19 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/98
(8 pages)
19 December 1997New secretary appointed;new director appointed (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
22 August 1997Registered office changed on 22/08/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997£ nc 100/50000 25/07/97 (1 page)
22 August 1997New director appointed (2 pages)
25 July 1997Incorporation (12 pages)