Company NameInfomanagers Limited
Company StatusDissolved
Company Number03868470
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlasdair Charles Lockyer Robson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(4 months after company formation)
Appointment Duration6 years, 5 months (closed 08 August 2006)
RoleAntique Dealer
Correspondence Address19 West View
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4TS
Secretary NameMj Campin Investigation Services & Payrol Ageny (Corporation)
StatusClosed
Appointed26 April 2000(6 months after company formation)
Appointment Duration6 years, 3 months (closed 08 August 2006)
Correspondence Address10 Olive Street
Sunderland
Tyne & Wear
SR1 3PE
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameAlasdair Charles Lockyer Robson
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 November 2000)
RoleAntique Dealer
Correspondence Address5 Romney Close
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4XH
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH

Location

Registered Address10 Olive Street
Sunderland
Tyne & Wear
SR1 3PE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Turnover£94,805
Gross Profit£94,113
Net Worth-£13,488
Cash£1,694
Current Liabilities£45,953

Accounts

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

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2006First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005Strike-off action suspended (1 page)
26 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 May 2004Director's particulars changed (1 page)
16 April 2004Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 January 2003Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
29 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
5 December 2000Compulsory strike-off action has been discontinued (1 page)
27 November 2000New secretary appointed (2 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Ad 29/10/99--------- £ si 97@1=97 £ ic 2/99 (3 pages)