Company NameInsight Information Technology Consultants Limited
DirectorsMichael Clive Brookes and Paul Conrad Hirst
Company StatusDissolved
Company Number03068128
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMichael Clive Brookes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Warwick Avenue
West Didsbury
Manchester
Lancashire
M20 2LL
Director NamePaul Conrad Hirst
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(same day as company formation)
RoleComputer Consultant
Correspondence AddressFlat 23
11-21 Turner Street
Manchester
Lancashire
M4 1DY
Secretary NamePaul Conrad Hirst
NationalityBritish
StatusCurrent
Appointed14 June 1995(same day as company formation)
RoleComputer Consultant
Correspondence AddressFlat 23
11-21 Turner Street
Manchester
Lancashire
M4 1DY

Location

Registered Address101 Princess Street
Manchester
M1 6DD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 March 2001Dissolved (1 page)
8 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Appointment of a voluntary liquidator (1 page)
18 October 1999Statement of affairs (8 pages)
7 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1999Appointment of a voluntary liquidator (1 page)
25 August 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
16 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 June 1998Return made up to 09/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 January 1998Registered office changed on 08/01/98 from: 16 osborne road levenshulme manchester M19 2DT (1 page)
14 November 1997Particulars of mortgage/charge (3 pages)
13 June 1997Return made up to 14/06/97; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 October 1996Return made up to 14/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)