Company NameInsight Design & Project Management Limited
Company StatusDissolved
Company Number02608418
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 11 months ago)
Dissolution Date10 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Mark Poole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Knowle Grove
Virginia Water
Surrey
GU25 4JB
Director NameMr Brian Ronald Streatfield
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Percy Road
Hampton
Middlesex
TW12 2HW
Secretary NameMr Brian Ronald Streatfield
NationalityBritish
StatusClosed
Appointed31 July 1991(2 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months (closed 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Percy Road
Hampton
Middlesex
TW12 2HW
Director NameRobert John Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleGeneral Contract Manager
Correspondence Address4 Rumsey Close
Hampton
Middlesex
TW12 3XY
Secretary NameRobert John Stewart
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleGeneral Contract Manager
Correspondence Address4 Rumsey Close
Hampton
Middlesex
TW12 3XY
Director NameMr Matthew James Diver
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Pownall Crescent
Colchester
Essex
CO2 7RF
Director NameMr Clive Glithero
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 October 2009)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address21 Laceys Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JY
Director NameChristopher Gordon McMorran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2016)
RolePrecontracts Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Willow Way
Twickenham
Middlesex
TW2 5JW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websiteinsightprojects.co.uk
Telephone07 973226139
Telephone regionMobile

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

175k at £0.1Mr Brian Ronald Streatfield
50.00%
Ordinary
175k at £0.1Mr Richard Mark Poole
50.00%
Ordinary

Financials

Year2014
Net Worth£144,684
Cash£357,292
Current Liabilities£439,786

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

14 December 2010Delivered on: 31 December 2010
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 January 2020Final Gazette dissolved following liquidation (1 page)
10 October 2019Return of final meeting in a members' voluntary winding up (14 pages)
6 November 2018Liquidators' statement of receipts and payments to 6 September 2018 (15 pages)
15 January 2018Total exemption small company accounts made up to 28 February 2017 (4 pages)
5 January 2018Satisfaction of charge 1 in full (4 pages)
22 September 2017Registered office address changed from 22-25 Farringdon Street London EC4A 4AB to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from 22-25 Farringdon Street London EC4A 4AB to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 September 2017 (2 pages)
17 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
(1 page)
17 September 2017Appointment of a voluntary liquidator (1 page)
17 September 2017Declaration of solvency (5 pages)
17 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
(1 page)
17 September 2017Appointment of a voluntary liquidator (1 page)
17 September 2017Declaration of solvency (5 pages)
21 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
21 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
12 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (3 pages)
12 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (3 pages)
7 July 2016Termination of appointment of Christopher Gordon Mcmorran as a director on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Christopher Gordon Mcmorran as a director on 30 June 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 35,000
(6 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 35,000
(6 pages)
24 March 2016Registered office address changed from Weybourne House 2-4 London Street Chertsey Surrey KT16 8AA to 22-25 Farringdon Street London EC4A 4AB on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from Weybourne House 2-4 London Street Chertsey Surrey KT16 8AA to 22-25 Farringdon Street London EC4A 4AB on 24 March 2016 (2 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 35,000
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 35,000
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 35,000
(6 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 35,000
(6 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 35,000
(6 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 35,000
(6 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
7 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
7 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 November 2010Termination of appointment of Matthew Diver as a director (2 pages)
16 November 2010Termination of appointment of Matthew Diver as a director (2 pages)
25 August 2010Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 25 August 2010 (2 pages)
14 May 2010Director's details changed for Mr Brian Ronald Streatfield on 8 May 2010 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Richard Mark Poole on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Christopher Gordon Mcmorran on 8 May 2010 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Christopher Gordon Mcmorran on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Matthew James Diver on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Richard Mark Poole on 8 May 2010 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Brian Ronald Streatfield on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Richard Mark Poole on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Matthew James Diver on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Matthew James Diver on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Christopher Gordon Mcmorran on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Brian Ronald Streatfield on 8 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 November 2009Termination of appointment of Clive Glithero as a director (2 pages)
23 November 2009Termination of appointment of Clive Glithero as a director (2 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
5 April 2009Director appointed clive glithero (2 pages)
5 April 2009Director appointed clive glithero (2 pages)
5 April 2009Director appointed matthew james diver (2 pages)
5 April 2009Director appointed christopher gordon mcmorran (2 pages)
5 April 2009Director appointed christopher gordon mcmorran (2 pages)
5 April 2009Director appointed matthew james diver (2 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 May 2008Return made up to 08/05/08; full list of members (4 pages)
23 May 2008Return made up to 08/05/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 June 2007Return made up to 08/05/07; no change of members (7 pages)
4 June 2007Return made up to 08/05/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 December 2006Registered office changed on 11/12/06 from: sandringham guildford road woking surrey GU22 7QL (1 page)
11 December 2006Registered office changed on 11/12/06 from: sandringham guildford road woking surrey GU22 7QL (1 page)
31 May 2006Return made up to 08/05/06; full list of members (7 pages)
31 May 2006Return made up to 08/05/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 August 2005S-div 01/07/05 (1 page)
11 August 2005S-div 01/07/05 (1 page)
11 August 2005Resolutions
  • RES13 ‐ Sub division 01/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Sub division 01/07/05
(1 page)
23 May 2005Return made up to 08/05/05; full list of members (7 pages)
23 May 2005Return made up to 08/05/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 July 2004Return made up to 08/05/04; full list of members (7 pages)
8 July 2004Return made up to 08/05/04; full list of members (7 pages)
22 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
22 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
19 May 2003Return made up to 08/05/03; full list of members (7 pages)
19 May 2003Return made up to 08/05/03; full list of members (7 pages)
23 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 May 2002Return made up to 08/05/02; full list of members (7 pages)
17 May 2002Return made up to 08/05/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 31 August 2001 (5 pages)
24 December 2001Accounts for a small company made up to 31 August 2001 (5 pages)
25 May 2001Return made up to 08/05/01; full list of members (6 pages)
25 May 2001Return made up to 08/05/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 May 2000Return made up to 08/05/00; full list of members (6 pages)
12 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 May 1999Return made up to 08/05/99; no change of members (4 pages)
17 May 1999Return made up to 08/05/99; no change of members (4 pages)
6 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 June 1998Return made up to 08/05/98; full list of members (6 pages)
4 June 1998Return made up to 08/05/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
7 October 1997Ad 28/08/97--------- £ si 18400@1=18400 £ ic 16600/35000 (2 pages)
7 October 1997Ad 28/08/97--------- £ si 18400@1=18400 £ ic 16600/35000 (2 pages)
5 June 1997Return made up to 08/05/97; full list of members (6 pages)
5 June 1997Return made up to 08/05/97; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
19 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
27 August 1996Nc inc already adjusted 08/08/96 (1 page)
27 August 1996Ad 08/08/96--------- £ si 15000@1=15000 £ ic 1600/16600 (2 pages)
27 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1996Nc inc already adjusted 08/08/96 (1 page)
27 August 1996Ad 08/08/96--------- £ si 15000@1=15000 £ ic 1600/16600 (2 pages)
13 May 1996Return made up to 08/05/96; full list of members (6 pages)
13 May 1996Return made up to 08/05/96; full list of members (6 pages)
22 November 1995Full accounts made up to 31 August 1995 (14 pages)
22 November 1995Full accounts made up to 31 August 1995 (14 pages)
11 August 1995Secretary's particulars changed (2 pages)
11 August 1995Secretary's particulars changed (2 pages)
17 May 1995Return made up to 08/05/95; no change of members (4 pages)
17 May 1995Return made up to 08/05/95; no change of members (4 pages)
23 February 1993Memorandum and Articles of Association (6 pages)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 February 1993Memorandum and Articles of Association (6 pages)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)