Company NameInfotel Software Limited
Company StatusDissolved
Company Number03068136
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBernard Connes Lafforet
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Avenue Alphonsine
Le Plessis Trevise
94420
Director NameGerald Richard Davies
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Queensway Close
Mark
Highbridge
Somerset
TA9 4PH
Director NameAlain Hallereau
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Rue De Bordes
Sant Augustin
77515
Secretary NameGerald Richard Davies
NationalityBritish
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Queensway Close
Mark
Highbridge
Somerset
TA9 4PH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMoors Andrew McClusky & Co
Halton View Villas
3-5 Wilson Patten Street
Warrington
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
3 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 November 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2007Registered office changed on 26/01/07 from: 7 swale rise wetherby west yorkshire LS22 7UH (1 page)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Return made up to 04/06/06; full list of members (7 pages)
8 July 2005Return made up to 04/06/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 July 2004Return made up to 04/06/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 April 2003Registered office changed on 28/04/03 from: fellside langwith valley road collingham wetherby LS22 5DH (1 page)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 June 2002Return made up to 04/06/02; full list of members (7 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 June 2001Return made up to 04/06/01; full list of members (7 pages)
13 June 2000Return made up to 04/06/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999Return made up to 04/06/99; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 November 1996Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
11 July 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 11/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Ad 01/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1995New secretary appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Secretary resigned;new director appointed (2 pages)
3 July 1995New director appointed (2 pages)