Knowle Grove
Virginia Water
Surrey
GU25 4JB
Director Name | Mr Brian Ronald Streatfield |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Percy Road Hampton Middlesex TW12 2HW |
Secretary Name | Mr Brian Ronald Streatfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 5 months (closed 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Percy Road Hampton Middlesex TW12 2HW |
Director Name | Robert John Stewart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | General Contract Manager |
Correspondence Address | 4 Rumsey Close Hampton Middlesex TW12 3XY |
Secretary Name | Robert John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | General Contract Manager |
Correspondence Address | 4 Rumsey Close Hampton Middlesex TW12 3XY |
Director Name | Mr Matthew James Diver |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Pownall Crescent Colchester Essex CO2 7RF |
Director Name | Mr Clive Glithero |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2009) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 21 Laceys Drive Hazlemere High Wycombe Buckinghamshire HP15 7JY |
Director Name | Christopher Gordon McMorran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2016) |
Role | Precontracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Willow Way Twickenham Middlesex TW2 5JW |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | insightprojects.co.uk |
---|---|
Telephone | 07 973226139 |
Telephone region | Mobile |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
175k at £0.1 | Mr Brian Ronald Streatfield 50.00% Ordinary |
---|---|
175k at £0.1 | Mr Richard Mark Poole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,684 |
Cash | £357,292 |
Current Liabilities | £439,786 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 December 2010 | Delivered 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 |
---|
10 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 November 2018 | Liquidators' statement of receipts and payments to 6 September 2018 (15 pages) |
15 January 2018 | Total exemption small company accounts made up to 28 February 2017 (4 pages) |
5 January 2018 | Satisfaction of charge 1 in full (4 pages) |
22 September 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
17 September 2017 | Appointment of a voluntary liquidator (1 page) |
17 September 2017 | Declaration of solvency (5 pages) |
17 September 2017 | Resolutions
|
17 September 2017 | Appointment of a voluntary liquidator (1 page) |
17 September 2017 | Declaration of solvency (5 pages) |
21 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
21 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
12 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (3 pages) |
12 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (3 pages) |
7 July 2016 | Termination of appointment of Christopher Gordon Mcmorran as a director on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Christopher Gordon Mcmorran as a director on 30 June 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 November 2010 | Termination of appointment of Matthew Diver as a director (2 pages) |
16 November 2010 | Termination of appointment of Matthew Diver as a director (2 pages) |
25 August 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Mr Brian Ronald Streatfield on 8 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Richard Mark Poole on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher Gordon Mcmorran on 8 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Christopher Gordon Mcmorran on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Matthew James Diver on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Richard Mark Poole on 8 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Brian Ronald Streatfield on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Richard Mark Poole on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Matthew James Diver on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Matthew James Diver on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher Gordon Mcmorran on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Brian Ronald Streatfield on 8 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 November 2009 | Termination of appointment of Clive Glithero as a director (2 pages) |
23 November 2009 | Termination of appointment of Clive Glithero as a director (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
5 April 2009 | Director appointed clive glithero (2 pages) |
5 April 2009 | Director appointed clive glithero (2 pages) |
5 April 2009 | Director appointed matthew james diver (2 pages) |
5 April 2009 | Director appointed christopher gordon mcmorran (2 pages) |
5 April 2009 | Director appointed christopher gordon mcmorran (2 pages) |
5 April 2009 | Director appointed matthew james diver (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
31 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 August 2005 | S-div 01/07/05 (1 page) |
11 August 2005 | S-div 01/07/05 (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
23 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
8 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
19 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
23 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
17 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 August 2001 (5 pages) |
24 December 2001 | Accounts for a small company made up to 31 August 2001 (5 pages) |
25 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
12 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
6 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
7 October 1997 | Ad 28/08/97--------- £ si 18400@1=18400 £ ic 16600/35000 (2 pages) |
7 October 1997 | Ad 28/08/97--------- £ si 18400@1=18400 £ ic 16600/35000 (2 pages) |
5 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 August 1996 | Nc inc already adjusted 08/08/96 (1 page) |
27 August 1996 | Ad 08/08/96--------- £ si 15000@1=15000 £ ic 1600/16600 (2 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Nc inc already adjusted 08/08/96 (1 page) |
27 August 1996 | Ad 08/08/96--------- £ si 15000@1=15000 £ ic 1600/16600 (2 pages) |
13 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 31 August 1995 (14 pages) |
22 November 1995 | Full accounts made up to 31 August 1995 (14 pages) |
11 August 1995 | Secretary's particulars changed (2 pages) |
11 August 1995 | Secretary's particulars changed (2 pages) |
17 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
23 February 1993 | Memorandum and Articles of Association (6 pages) |
23 February 1993 | Resolutions
|
23 February 1993 | Memorandum and Articles of Association (6 pages) |
23 February 1993 | Resolutions
|