Company NameInsight (1997) Ltd
Company StatusDissolved
Company Number03445189
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameMr John Hedley
NationalityEnglish
StatusCurrent
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
Director NameNicholas Hugh Davis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(6 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address24 Rossett Beck
Harrogate
North Yorkshire
HG2 9NT
Director NameMr Robert George Deverson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(6 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3SZ
Director NameAlan Douglas Pepper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(6 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleInvestment Banker
Correspondence Address32 Pentlow Street
London
SW15 1LX
Director NameJames Arnold Frauts
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address162 Wythenshawe Road
Manchester
Lancashire
M23 0PF
Director NameMr Robert George Deverson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3SZ

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£220,602
Current Liabilities£328,952

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Bona Vacantia disclaimer (1 page)
3 July 2006Dissolved (1 page)
3 May 2006Administrator's progress report (2 pages)
3 May 2006Administrator's progress report (2 pages)
20 April 2006Form 12.1 - order-section 176A (5 pages)
3 April 2006Notice of move from Administration to Dissolution (4 pages)
31 October 2005Administrator's progress report (15 pages)
30 September 2005Notice of extension of period of Administration (1 page)
5 May 2005Administrator's progress report (12 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Result of meeting of creditors (4 pages)
2 December 2004Statement of administrator's proposal (36 pages)
3 November 2004Statement of affairs (10 pages)
11 October 2004Appointment of an administrator (1 page)
11 October 2004Registered office changed on 11/10/04 from: lindum 264-266 durham road gateshead tyne & wear NE8 4JR (1 page)
12 August 2004Particulars of mortgage/charge (4 pages)
15 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 November 2003Director resigned (1 page)
14 November 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Return made up to 06/10/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Return made up to 06/10/00; full list of members (6 pages)
15 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 June 1999Director resigned (1 page)
6 November 1998Return made up to 06/10/98; full list of members (6 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Registered office changed on 04/09/98 from: lindum 264-266 durham road gateshead tyne & wear NE8 4JR (1 page)
3 September 1998Registered office changed on 03/09/98 from: 4TH floor abbey house bigg market newcastle upon tyne tyne & wear NE1 1UN (1 page)
9 March 1998New director appointed (2 pages)
26 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
6 October 1997Incorporation (14 pages)