Company NameInfotide Limited
Company StatusDissolved
Company Number02651905
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Dissolution Date4 February 2020 (4 years, 2 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 Enid Rosemary Bird
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(2 weeks, 4 days after company formation)
Appointment Duration28 years, 3 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameMs Eleanor Jane Hill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(19 years after company formation)
Appointment Duration9 years, 3 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House Wrigley Street
Oldham
Lancs
OL4 1SL
Secretary NameEleanor Jane Hill
NationalityBritish
StatusClosed
Appointed21 November 2010(19 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 04 February 2020)
RoleCompany Director
Correspondence AddressDelta House Wrigley Street
Oldham
Lancs
OL4 1SL
Director NameMr Herbert Bird
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 weeks, 4 days after company formation)
Appointment Duration19 years, 1 month (resigned 21 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sheard Hall Avenue
Disley
Stockport
Cheshire
SK12 2DE
Secretary NameMr Herbert Bird
NationalityBritish
StatusResigned
Appointed25 October 1991(2 weeks, 4 days after company formation)
Appointment Duration19 years, 1 month (resigned 21 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sheard Hall Avenue
Disley
Stockport
Cheshire
SK12 2DE
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Contact

Telephone01663 765269
Telephone regionNew Mills

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Enid Rosemary Bird
100.00%
Ordinary

Financials

Year2014
Net Worth£59,589
Current Liabilities£2,551

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
13 October 2016Director's details changed for Enid Rosemary Bird on 13 October 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Registered office address changed from 8 Burnside Avenue Chapel-En-Le-Frith High Peak Derbyshire SK23 0BA United Kingdom on 13 July 2012 (1 page)
13 July 2012Director's details changed for Mrs Eleanor Jane Hill on 12 July 2012 (2 pages)
13 July 2012Secretary's details changed for Eleanor Hill on 12 July 2012 (2 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Unsecured facility agreement 15/11/2011
(2 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
22 November 2011Registered office address changed from 6 Sheardhall Avenue Disley Cheshire SK12 2DE on 22 November 2011 (1 page)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 January 2011Appointment of Eleanor Hill as a secretary (3 pages)
17 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
17 January 2011Termination of appointment of Herbert Bird as a secretary (2 pages)
17 January 2011Termination of appointment of Herbert Bird as a director (2 pages)
25 October 2010Appointment of Eleanor Jane Hill as a director (3 pages)
22 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Herbert Bird on 5 October 2009 (2 pages)
6 November 2009Director's details changed for Enid Rosemary Bird on 5 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Herbert Bird on 5 October 2009 (2 pages)
6 November 2009Director's details changed for Enid Rosemary Bird on 5 October 2009 (2 pages)
6 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 December 2008Return made up to 07/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 December 2007Return made up to 07/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 October 2006Return made up to 07/10/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 November 2005Return made up to 07/10/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 October 2004Return made up to 07/10/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
7 October 2003Return made up to 07/10/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
25 October 2002Return made up to 07/10/02; full list of members (8 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
3 December 2001Return made up to 07/10/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 October 2000Return made up to 07/10/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 October 1999 (11 pages)
20 October 1999Return made up to 07/10/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 October 1998Return made up to 07/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 October 1997Return made up to 07/10/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
6 November 1996Return made up to 07/10/96; full list of members (6 pages)
22 April 1996Full accounts made up to 31 October 1995 (5 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
7 October 1991Incorporation (17 pages)