Company NameInfinite Resource Limited
DirectorJohn Francis Goodson
Company StatusDissolved
Company Number03117196
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Previous NameLawgra (No.321) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr John Francis Goodson
NationalityBritish
StatusCurrent
Appointed26 February 1998(2 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(4 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameMr William Hahn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(9 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 15 May 1997)
RoleChief Executive The London Lee
Correspondence Address506 Fulham Palace Road
London
SW6 6JD
Director NameJohn William Eayres Jackson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(9 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 2000)
RoleElectronic Consultant
Correspondence Address18 Blakeware Gardens
Edmonton
London
N9 9HU
Director NameMr William Alexander McQuillan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2000)
RoleMarketing
Correspondence AddressCollyweston Cottage Water End
Alwalton
Peterborough
Cambs
PE7 3UY
Director NameRobert Edward Dimpfl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityUsa-Uk
StatusResigned
Appointed25 January 2001(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 26 August 2001)
RoleManager
Correspondence Address46 Tasman Road
London
SW9 9LU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressSmith & Williamson Limited
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2005Dissolved (1 page)
6 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
1 April 2003Registered office changed on 01/04/03 from: c/o london lee valley partnership LTD corinthian house 6-8 great eastern street london EC2A 3NT (1 page)
26 March 2003Appointment of a voluntary liquidator (1 page)
26 March 2003Statement of affairs (6 pages)
26 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 October 2002Return made up to 23/10/02; full list of members (7 pages)
1 November 2001Return made up to 23/10/01; full list of members (7 pages)
24 September 2001Director resigned (1 page)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
31 October 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
11 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 February 2000Director resigned (1 page)
7 February 2000New director appointed (3 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 October 1999Return made up to 23/10/99; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 190 strand london WC2R 1JN (1 page)
10 March 1998New director appointed (2 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Return made up to 23/10/97; full list of members (6 pages)
30 May 1997Director resigned (1 page)
24 January 1997Particulars of mortgage/charge (3 pages)
19 December 1996Return made up to 23/10/96; full list of members (6 pages)
9 September 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (2 pages)
28 November 1995Memorandum and Articles of Association (28 pages)
22 November 1995Company name changed lawgra (no.321) LIMITED\certificate issued on 23/11/95 (4 pages)
23 October 1995Incorporation (38 pages)