Company NameIn Sight Communications Limited
DirectorDavid Owen Crwys Williams
Company StatusDissolved
Company Number02412134
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAir Vice Marshal David Owen Crwys Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(6 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Ground
Ashendon
Buckinghamshire
HP18 0HB
Secretary NameMr Ronald David Hill
NationalityBritish
StatusCurrent
Appointed06 December 1999(10 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hambye Close
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QZ
Director NameEdmund Ryszard Raczkowski
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressHaws Barn
Cowling Hill Lane
Cowling
North Yorkshire
BD22 0LY
Director NameMr Alan John Sturgeon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCurfew Cottage Laleham Reach
Chertsey
Surrey
KT16 8RR
Secretary NameCaroline Margaret Smith
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration2 months (resigned 08 October 1991)
RoleCompany Director
Correspondence Address27 College Road
Harrogate
North Yorkshire
HG2 0AQ
Secretary NameJacqueline Gwen Sturgeon
NationalityBritish
StatusResigned
Appointed08 October 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressCurfew Cottage Laleham Reach
Chertsey
Surrey
KT16 8RR
Secretary NameJulia Whewell
NationalityBritish
StatusResigned
Appointed13 December 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressHaws Barn
Cowling Hill Lane
Cowling
North Yorkshire
BD22 0LG
Director NameJulian Mark Portman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 1999)
RoleDirector Of Finance
Correspondence Address1 Parkgate Close
Kingston Hill
Kingston-Upon-Thames
Surrey
KT2 7LU
Director NameMichael Frank Weston
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 1999)
RoleDirector Audio Visual
Correspondence Address3 The Conifers
Pine Ridge
Crowthorne
Berkshire
RG45 6TG
Secretary NameMr Andrew John Rice
NationalityBritish
StatusResigned
Appointed31 May 1996(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Welford Road
Woodley
Reading
Berkshire
RG5 4QS
Secretary NameMr Harvey John Josephs
NationalityBritish
StatusResigned
Appointed17 October 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 1999)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£68,000
Cash£14,000
Current Liabilities£82,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2002Dissolved (1 page)
17 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
18 January 2001Appointment of a voluntary liquidator (1 page)
18 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2001Statement of affairs (6 pages)
8 January 2001Registered office changed on 08/01/01 from: chalfont grove chalfont st peter gerrards cross buckinghamshire SL9 8TN (1 page)
24 October 2000Return made up to 09/08/00; full list of members (6 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Return made up to 09/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 December 1999New secretary appointed (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
28 August 1998Return made up to 09/08/98; full list of members (8 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
10 December 1997Full accounts made up to 31 March 1997 (14 pages)
15 August 1997Return made up to 09/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (2 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 August 1996Return made up to 09/08/96; full list of members (8 pages)
16 August 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
12 July 1996Director resigned (3 pages)
12 July 1996Director resigned (3 pages)
12 July 1996Registered office changed on 12/07/96 from: airedale business centre skipton N. yorks BD23 2TR (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
25 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 August 1995Return made up to 09/08/95; full list of members (6 pages)