Company NameInfracomp Limited
Company StatusDissolved
Company Number03607480
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Lamb
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCivil Engineer
Correspondence Address18 Hedley Terrace
Gosforth
Newcastle Upon Tyne
NE3 1DP
Secretary NameLeigh Lamb
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Tyne Street
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 5DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mitchells 117 Jesmond Road
Newcastle Upon Tyne
NE2 1NW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£8
Cash£8,842
Current Liabilities£9,491

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 December 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 July 2001Return made up to 19/07/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
26 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 August 1999Return made up to 22/07/99; full list of members (6 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
30 July 1998Incorporation (21 pages)