Northampton
NN3 3HX
Director Name | Mrs Lindsey Anne Riley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1993(33 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 12 May 2016) |
Role | Fashion Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Hastings Road Bromley Common Bromley Kent BR2 8NH |
Director Name | Mrs Fiona Jean Towndrow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1993(33 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 12 May 2016) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 506 Wellingborough Road Northampton NN3 3HX |
Secretary Name | Mrs Fiona Jean Towndrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1993(33 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 12 May 2016) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 506 Wellingborough Road Northampton NN3 3HX |
Director Name | Mr Stephen Riley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(41 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 12 May 2016) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 127 Hastings Road Bromley Kent BR2 8NH |
Director Name | Stanley Norman Plampton |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 1993) |
Role | Shoe Designer |
Correspondence Address | 37 Windsor Avenue Grays Essex RM16 2TT |
Director Name | Stanley Norman Plampton |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 1993) |
Role | Shoe Designer |
Correspondence Address | 37 Windsor Avenue Grays Essex RM16 2TT |
Secretary Name | Sonia Boughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 23 Tennyson Avenue Grays Essex RM17 5RG |
Website | www.insight.ltd.uk |
---|
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £74,527 |
Cash | £56,561 |
Current Liabilities | £49,707 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 February 2014 | Registered office address changed from 2Nd Floor Kings House 32-40 Widmore Road Bromley Kent BR1 1RY on 28 February 2014 (2 pages) |
27 February 2014 | Statement of affairs with form 4.19 (11 pages) |
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Resolutions
|
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Fiona Jean Towndrow on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for David Anthony Towndrow on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Lindsey Anne Riley on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Stephen Riley on 18 December 2009 (2 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
13 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
28 December 2005 | Return made up to 13/12/05; full list of members (8 pages) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 May 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 April 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 2ND floor kings house 32-40 widmore road bromley kent BR1 1RY (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 15 little portland street london W1N 5DE (1 page) |
26 April 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | New director appointed (2 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 27 rathbone street london W1P 1AG (1 page) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members
|
24 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 August 1979 | Company name changed\certificate issued on 08/08/79 (2 pages) |
25 August 1960 | Certificate of incorporation (1 page) |