Company Name121 Customer Insight Limited
Company StatusDissolved
Company Number04533822
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date3 October 2018 (5 years, 6 months ago)
Previous NameRJK Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoderick Kilgour
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Director NameMr Robert Terence Wilkinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JG
Director NameHoward Victor Seaton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 03 October 2018)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Vale Road
Bowdon
Cheshire
WA14 3JA
Director NameJoyce Kilgour
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Secretary NameJoyce Kilgour
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Director NameMr Robert Alan Ferrie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Danebank Mews
Denton
Manchester
Lancashire
M34 2JN
Secretary NameMr Robert Alan Ferrie
NationalityBritish
StatusResigned
Appointed08 May 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Danebank Mews
Denton
Manchester
Lancashire
M34 2JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.121customerinsight.co.uk/
Email address[email protected]
Telephone0161 8485555
Telephone regionManchester

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Caribiner Nominees LTD
9.50%
Ordinary B
5.3k at £1Caribiner Nominees LTD
50.06%
Ordinary A
264 at £1Rachael Nagib
2.51%
Ordinary B
264 at £1Tim Martin
2.51%
Ordinary B
1.9k at £1Robert Terence Wilkinson
17.71%
Ordinary A
1.9k at £1Roderick Kilgour
17.71%
Ordinary A

Financials

Year2014
Net Worth£129,069
Cash£82,087
Current Liabilities£432,919

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 July 2008Delivered on: 22 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 October 2018Final Gazette dissolved following liquidation (1 page)
3 July 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
19 July 2017Liquidators' statement of receipts and payments to 19 June 2017 (17 pages)
19 July 2017Liquidators' statement of receipts and payments to 19 June 2017 (17 pages)
6 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 June 2016Statement of affairs with form 4.19 (7 pages)
29 June 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Statement of affairs with form 4.19 (7 pages)
29 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-20
(1 page)
29 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-20
(1 page)
29 June 2016Appointment of a voluntary liquidator (1 page)
10 June 2016Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 10 June 2016 (2 pages)
10 June 2016Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 10 June 2016 (2 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,528
(6 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,528
(6 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,528
(6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,528
(6 pages)
4 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,528
(6 pages)
4 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,528
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 10,528
(4 pages)
17 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 10,528
(4 pages)
17 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 10,528
(4 pages)
17 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (6 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (6 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (6 pages)
18 July 2013Change of share class name or designation (3 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 July 2013Change of share class name or designation (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
26 November 2010Termination of appointment of Robert Ferrie as a secretary (1 page)
26 November 2010Director's details changed for Robert Terence Wilkinson on 3 September 2010 (2 pages)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Robert Terence Wilkinson on 3 September 2010 (2 pages)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Robert Terence Wilkinson on 3 September 2010 (2 pages)
26 November 2010Termination of appointment of Robert Ferrie as a secretary (1 page)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 February 2010Termination of appointment of Robert Ferrie as a director (2 pages)
15 February 2010Termination of appointment of Robert Ferrie as a director (2 pages)
12 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 December 2008Return made up to 03/09/08; full list of members (10 pages)
17 December 2008Return made up to 03/09/08; full list of members (10 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 November 2007Return made up to 03/09/07; full list of members (9 pages)
22 November 2007Return made up to 03/09/07; full list of members (9 pages)
13 July 2007Ad 25/06/07--------- £ si 9980@1=9980 £ ic 20/10000 (2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 July 2007Ad 25/06/07--------- £ si 9980@1=9980 £ ic 20/10000 (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
29 March 2007Return made up to 03/09/06; full list of members (2 pages)
29 March 2007Return made up to 03/09/06; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 April 2006Company name changed rjk ventures LIMITED\certificate issued on 18/04/06 (2 pages)
18 April 2006Company name changed rjk ventures LIMITED\certificate issued on 18/04/06 (2 pages)
10 October 2005Return made up to 03/09/05; full list of members (3 pages)
10 October 2005Return made up to 03/09/05; full list of members (3 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/04
(7 pages)
30 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/04
(7 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 September 2003Return made up to 03/09/03; full list of members (7 pages)
18 September 2003Return made up to 03/09/03; full list of members (7 pages)
11 December 2002Ad 25/09/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
11 December 2002Ad 25/09/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Director resigned (1 page)
12 September 2002Incorporation (16 pages)
12 September 2002Incorporation (16 pages)