Company NameInsight Limited
Company StatusDissolved
Company Number00668570
CategoryPrivate Limited Company
Incorporation Date25 August 1960(63 years, 8 months ago)
Dissolution Date12 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Anthony Towndrow
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 12 May 2016)
RoleDesign Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address506 Wellingborough Road
Northampton
NN3 3HX
Director NameMrs Lindsey Anne Riley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1993(33 years, 3 months after company formation)
Appointment Duration22 years, 6 months (closed 12 May 2016)
RoleFashion Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Hastings Road
Bromley Common
Bromley
Kent
BR2 8NH
Director NameMrs Fiona Jean Towndrow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1993(33 years, 3 months after company formation)
Appointment Duration22 years, 6 months (closed 12 May 2016)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address506 Wellingborough Road
Northampton
NN3 3HX
Secretary NameMrs Fiona Jean Towndrow
NationalityBritish
StatusClosed
Appointed16 November 1993(33 years, 3 months after company formation)
Appointment Duration22 years, 6 months (closed 12 May 2016)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address506 Wellingborough Road
Northampton
NN3 3HX
Director NameMr Stephen Riley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(41 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 12 May 2016)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address127 Hastings Road
Bromley
Kent
BR2 8NH
Director NameStanley Norman Plampton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 1993)
RoleShoe Designer
Correspondence Address37 Windsor Avenue
Grays
Essex
RM16 2TT
Director NameStanley Norman Plampton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 1993)
RoleShoe Designer
Correspondence Address37 Windsor Avenue
Grays
Essex
RM16 2TT
Secretary NameSonia Boughton
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address23 Tennyson Avenue
Grays
Essex
RM17 5RG

Contact

Websitewww.insight.ltd.uk

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2012
Net Worth£74,527
Cash£56,561
Current Liabilities£49,707

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
28 February 2014Registered office address changed from 2Nd Floor Kings House 32-40 Widmore Road Bromley Kent BR1 1RY on 28 February 2014 (2 pages)
27 February 2014Statement of affairs with form 4.19 (11 pages)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(7 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Fiona Jean Towndrow on 18 December 2009 (2 pages)
18 December 2009Director's details changed for David Anthony Towndrow on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Lindsey Anne Riley on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Stephen Riley on 18 December 2009 (2 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 January 2009Return made up to 13/12/08; full list of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
19 December 2007Return made up to 13/12/07; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 December 2006Return made up to 13/12/06; full list of members (3 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
28 December 2005Return made up to 13/12/05; full list of members (8 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 May 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 April 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 January 2003Registered office changed on 02/01/03 from: 2ND floor kings house 32-40 widmore road bromley kent BR1 1RY (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 15 little portland street london W1N 5DE (1 page)
26 April 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
4 March 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002New director appointed (2 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 July 2000Full accounts made up to 31 December 1999 (14 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 June 1997Registered office changed on 19/06/97 from: 27 rathbone street london W1P 1AG (1 page)
13 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 August 1979Company name changed\certificate issued on 08/08/79 (2 pages)
25 August 1960Certificate of incorporation (1 page)