Company NameInfofirst Plc
Company StatusDissolved
Company Number03259803
CategoryPublic Limited Company
Incorporation Date7 October 1996(27 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Michael William Faulkner
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressGhylmead 24 Brimfield Avenue
Tyldesley
Manchester
Lancashire
M29 8WY
Director NamePeter Edward Capel
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address6 Chargate Close
Burwood Park
Walton On Thames
Surrey
KT12 5DN
Director NamePeter John Melville
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(4 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressMindrum House 25 Saint Clair Road
Canford Cliffs
Poole
Dorset
BH13 7JP
Secretary NameHL Secretaries Limited (Corporation)
StatusCurrent
Appointed10 June 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 9 months
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameAndrew David Gill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RolePublisher
Correspondence Address6 Warwick Gardens
Links Road
Ashtead
Surrey
KT21 2HR
Director NamePeter Ralph Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RolePublisher
Correspondence Address46 Blyth Road
Bournemouth
Dorset
BH3 7DG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameFiona Campbell
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address27a Pembridge Villas
Notting Hill Gate
London
W11 3EP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAndrew David Gill
NationalityBritish
StatusResigned
Appointed24 October 1997(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 January 1998)
RoleCompany Director
Correspondence Address6 Warwick Gardens
Links Road
Ashtead
Surrey
KT21 2HR
Director NameDerham Charles O'Neill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2001)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address17a Hugh Mews
London
SW1V 1QH
Secretary NameKerry Jo Anne Gleeson
NationalityBritish
StatusResigned
Appointed07 January 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1999)
RoleSolicitor
Correspondence Address2 Nursery View
Seven Sisters Lane Ollerton
Knutsford
Cheshire
WA16 8RL
Director NameMichael Stanley Howroyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2001)
RoleCompany Director
Correspondence AddressHolly Bank Courteney Place
Bowdon
Altrincham
Cheshire
WA14 3QT

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 October 2003Dissolved (1 page)
15 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Ad 01/10/01--------- £ si [email protected]=10000 £ ic 366222/376222 (2 pages)
22 November 2001Statement of affairs (14 pages)
22 November 2001Appointment of a voluntary liquidator (1 page)
22 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2001Registered office changed on 24/10/01 from: st james court brown street manchester M2 2JF (1 page)
23 October 2001Auditor's resignation (1 page)
1 August 2001Ad 09/07/01--------- £ si [email protected]=20000 £ ic 346222/366222 (2 pages)
15 June 2001Full group accounts made up to 31 December 2000 (27 pages)
13 June 2001Ad 06/06/01--------- £ si [email protected]=20000 £ ic 326222/346222 (3 pages)
11 June 2001Ad 14/12/00--------- £ si [email protected]=46000 £ ic 280222/326222 (2 pages)
24 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
16 January 2001Return made up to 07/10/00; full list of members (11 pages)
11 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 2000£ nc 335000/385000 11/09/00 (1 page)
18 October 2000Director resigned (1 page)
8 May 2000Full group accounts made up to 31 December 1999 (25 pages)
14 April 2000Ad 16/03/00--------- £ si [email protected]=2000 £ ic 109348/111348 (2 pages)
4 April 2000Ad 20/03/00--------- £ si [email protected]=13 £ ic 109335/109348 (2 pages)
26 January 2000Ad 14/01/00--------- £ si [email protected]=6000 £ ic 103335/109335 (2 pages)
12 January 2000Ad 23/12/99--------- £ si [email protected]=21500 £ ic 81835/103335 (4 pages)
7 December 1999Ad 19/11/99--------- £ si [email protected]=17500 £ ic 64335/81835 (3 pages)
6 December 1999New director appointed (2 pages)
19 October 1999Statement of affairs (6 pages)
19 October 1999Ad 31/12/97--------- £ si 235000@1 (2 pages)
19 October 1999Ad 31/12/97--------- £ si 4200@1 (2 pages)
18 October 1999Return made up to 07/10/99; bulk list available separately (8 pages)
26 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 August 1999£ nc 300000/335000 18/08/99 (1 page)
27 July 1999Full group accounts made up to 31 December 1998 (24 pages)
19 July 1999New director appointed (3 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
19 January 1999Ad 01/06/98--------- £ si [email protected]=19000 £ ic 45335/64335 (6 pages)
19 January 1999Return made up to 07/10/98; full list of members (8 pages)
31 December 1998Ad 03/12/98--------- £ si [email protected]=12000 £ ic 29050/41050 (3 pages)
31 December 1998Ad 03/12/98--------- £ si [email protected]=4285 £ ic 41050/45335 (2 pages)
29 December 1998Ad 31/12/97--------- £ si 8950@1=8950 £ ic 20100/29050 (2 pages)
20 December 1998Amending 882R 10/10/96 1048 shar (2 pages)
11 June 1998Ad 01/06/98--------- £ si [email protected]=19000 £ ic 1050/20050 (2 pages)
11 April 1998Secretary's particulars changed (1 page)
31 March 1998Prospectus (38 pages)
27 March 1998Full group accounts made up to 31 December 1997 (20 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
19 March 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
6 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 March 1998£ nc 10000/300000 31/12/97 (1 page)
4 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
4 March 1998S-div 26/02/98 (1 page)
4 March 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 March 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
2 March 1998Balance Sheet (2 pages)
2 March 1998Auditor's statement (1 page)
2 March 1998Auditor's report (1 page)
2 March 1998Re-registration of Memorandum and Articles (27 pages)
2 March 1998Application for reregistration from private to PLC (1 page)
2 March 1998Declaration on reregistration from private to PLC (1 page)
27 February 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: studio 5 27A pembridge villas nottinghill gate london W11 3EP (1 page)
12 January 1998Secretary resigned (1 page)
21 November 1997Return made up to 07/10/97; full list of members (6 pages)
14 November 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
4 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
25 October 1996Ad 10/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 16 st john street london EC1M 4AY (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
7 October 1996Incorporation (16 pages)