Company NameInfinium Software Limited
DirectorMarvyn Turk
Company StatusDissolved
Company Number02051508
CategoryPrivate Limited Company
Incorporation Date2 September 1986(37 years, 8 months ago)
Previous NameSoftware 2000 (UK) Limited

Business Activity

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

Directors

Director NameMarvyn Turk
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed20 December 2002(16 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleSr Vp
Correspondence Address683 Woburn Ave
Toronto
Ontario
M5M 1MZ
Secretary NameJohn R Walles
NationalityBritish
StatusCurrent
Appointed20 December 2002(16 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address830 Kerry Court
Palatine
Illinois
60067
United States
Director NameMr Kenneth Robert Irwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 December 2002)
RoleDevelopment Manager
Correspondence AddressWellfields House Caps Lane
Cholsey
Wallingford
Oxfordshire
OX10 9HF
Director NameJohn William Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1992(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 July 1993)
RoleExecutive Cfo
Correspondence Address751 Main Street
Harwich
Massachusetts 02645
Foreign
Director NameRobert Arthur Pemberton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1992(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 February 2001)
RoleBusiness Executive
Correspondence Address125 Wianno Avenue
Box 370
Osterville
Massachusetts
Ma 02655
Director NameJohn Mansergh Sloane
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 August 1996)
RoleBusiness Executive
Correspondence Address10 Little Pond Road
Marstons Mills Massachusetts 02648
Usa
Secretary NameRobert Arthur Pemberton
NationalityAmerican
StatusResigned
Appointed30 July 1992(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 July 1993)
RoleCompany Director
Correspondence Address125 Wianno Avenue
Box 370
Osterville
Massachusetts
Ma 02655
Director NameDaniel J Kossmann
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 December 1999)
RoleBusiness Executive
Correspondence Address86 Whitmar Road
Cotuit
Massachusetts
02635
Secretary NameAnne Marie Monk
NationalityAmerican
StatusResigned
Appointed02 November 1992(6 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 December 2002)
RoleCompany Director
Correspondence Address236 Oak Street
Duxbury
Massachusetts
02332
Director NameFrederick Lizza
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1996(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 1999)
RoleBusiness Executive
Correspondence Address80 Rogers Way
Duxbury
Massachusetts 02332
United States
Director NameVeronica Zsolcsak
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 2000)
RoleBusiness Executive
Correspondence Address3 Applewood Lane
Salem
New Hampshire 03079
United States
Director NameJohn Whyte
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2000(14 years after company formation)
Appointment Duration6 months, 1 week (resigned 02 April 2001)
RoleBusiness Executive
Correspondence Address25 Crescent Streett
Suite 133
Waltham
Massachusetts 02453
02243
Director NameJames E McGowan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2002)
RoleBusiness Executive
Correspondence Address34463 Foxwood Lane
Bluemont 20135
Virginia
Irish
Director NameWilliam B Gerraughty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2002)
RoleBusiness Executive
Correspondence Address56 Crescent Street
Duxbury
Ma 02332
United States

Location

Registered Address67 Grosvenor Street
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,208,881
Net Worth-£845,551
Cash£191,042
Current Liabilities£1,935,439

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 September 2007Dissolved (1 page)
19 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2007Liquidators statement of receipts and payments (5 pages)
17 April 2007Liquidators statement of receipts and payments (6 pages)
19 February 2007Sec of state's release of liq (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007/C - removal of liquidator (14 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Resignation of a liquidator (1 page)
14 October 2005O/C - replacement of liquidator (31 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
21 September 2005Sec of state's release of liq (1 page)
11 April 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
2 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2003Statement of affairs (6 pages)
2 April 2003Appointment of a voluntary liquidator (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
21 November 2002Return made up to 30/09/02; full list of members (7 pages)
22 April 2002Full accounts made up to 30 September 2001 (12 pages)
26 March 2002Registered office changed on 26/03/02 from: crosby house meadowbank furlong road bourne end buckinghamshire SL8 5AJ (1 page)
27 January 2002Full accounts made up to 30 September 2000 (12 pages)
12 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
28 November 2000Full accounts made up to 30 September 1999 (12 pages)
25 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/05/00
(1 page)
29 March 2000Full accounts made up to 30 September 1998 (12 pages)
3 November 1999Return made up to 30/09/99; full list of members (7 pages)
16 August 1999Director resigned (1 page)
28 June 1999Full accounts made up to 30 September 1997 (13 pages)
5 May 1999Auditor's resignation (1 page)
9 November 1998Return made up to 30/09/98; full list of members (6 pages)
7 October 1998Location of register of members (1 page)
31 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
29 April 1998Full accounts made up to 30 September 1996 (14 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
6 March 1997Company name changed software 2000 (uk) LIMITED\certificate issued on 07/03/97 (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Return made up to 30/09/96; full list of members (6 pages)
27 November 1996New director appointed (1 page)
27 September 1996Full accounts made up to 30 September 1995 (16 pages)
25 July 1996Delivery ext'd 3 mth 30/09/96 (2 pages)
22 November 1995Full accounts made up to 31 August 1994 (15 pages)
2 October 1995Return made up to 30/09/95; full list of members (12 pages)
20 September 1995Director resigned;new director appointed (4 pages)
20 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
1 September 1995Registered office changed on 01/09/95 from: c o coopers and lybrand plumtree court london EC4A 4HT (1 page)
27 March 1987Memorandum and Articles of Association (13 pages)