Company NameInfra-Care Limited
Company StatusDissolved
Company Number04145959
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NamePatrick Nevil Waddell-Dudley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchards
Drury Lane, Hunsdon
Ware
Hertfordshire
SG12 8NU
Secretary NameMr Timothy Stephen Jones
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr Adrian Paul Graves
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RolePro Marketing Consultant
Country of ResidenceEngland
Correspondence Address1 Diomed Drive
Hall Park Great Barton
Bury St. Edmunds
Suffolk
IP31 2TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the company off the register (3 pages)
11 February 2013Application to strike the company off the register (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 4,000
(4 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 4,000
(4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Patrick Nevil Waddell-Dudley on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Patrick Nevil Waddell-Dudley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Patrick Nevil Waddell-Dudley on 1 October 2009 (2 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
2 February 2008Return made up to 23/01/08; no change of members (6 pages)
2 February 2008Return made up to 23/01/08; no change of members (6 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
2 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2007Return made up to 23/01/07; full list of members (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
22 June 2006Registered office changed on 22/06/06 from: 38 oaken lane claygate surrey KT10 0RG (1 page)
22 June 2006Registered office changed on 22/06/06 from: 38 oaken lane claygate surrey KT10 0RG (1 page)
26 January 2006Return made up to 23/01/06; full list of members (6 pages)
26 January 2006Return made up to 23/01/06; full list of members (6 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
14 January 2005Return made up to 23/01/05; full list of members (6 pages)
14 January 2005Return made up to 23/01/05; full list of members (6 pages)
31 October 2004Accounts made up to 31 December 2003 (3 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 March 2004Return made up to 23/01/04; full list of members (6 pages)
8 March 2004Return made up to 23/01/04; full list of members (6 pages)
9 December 2003Registered office changed on 09/12/03 from: griffin house 89 island farm road west molesey surrey KT8 2LN (1 page)
9 December 2003Registered office changed on 09/12/03 from: griffin house 89 island farm road west molesey surrey KT8 2LN (1 page)
28 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
4 March 2003Return made up to 23/01/03; full list of members (7 pages)
4 March 2003Return made up to 23/01/03; full list of members (7 pages)
27 October 2002Accounts made up to 31 December 2001 (4 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 February 2002Ad 04/12/01--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages)
18 February 2002Ad 04/12/01--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages)
18 February 2002Return made up to 23/01/02; full list of members (6 pages)
18 February 2002Return made up to 23/01/02; full list of members (6 pages)
6 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
23 January 2001Incorporation (17 pages)
23 January 2001Incorporation (17 pages)