Company NameInsight Strategic Management Limited
Company StatusDissolved
Company Number04656513
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Kane
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(2 days after company formation)
Appointment Duration11 years, 5 months (closed 15 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroadoak 9 Gipsy Lane
Rothley
Leicester
Leicestershire
LE7 7SA
Director NameDawn Patricia Anne Kane
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(2 days after company formation)
Appointment Duration11 years, 5 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 9 Gipsy Lane
Rothley
Leicester
Leicestershire
LE7 7SA
Secretary NameDawn Patricia Anne Kane
NationalityBritish
StatusClosed
Appointed06 February 2003(2 days after company formation)
Appointment Duration11 years, 5 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 9 Gipsy Lane
Rothley
Leicester
Leicestershire
LE7 7SA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Northline Business Consultants Ltd
The Clarendon Centre 38 Clarendon Road Eccles
Manchester
M30 9ES
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony John Kane
50.00%
Ordinary
1 at £1Dawn Patricia Kane
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
18 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(6 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 February 2011Register inspection address has been changed (1 page)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 March 2010Director's details changed for Dawn Patricia Anne Kane on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Dawn Patricia Anne Kane on 4 February 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 June 2008Return made up to 04/02/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from broadoak 9 gipsy lane rothley leicester LE7 7SA (1 page)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 04/02/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 March 2006Return made up to 04/02/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
18 April 2005Return made up to 04/02/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 April 2004Return made up to 04/02/04; full list of members (7 pages)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 February 2003Incorporation (16 pages)