Company NameInsgate Limited
DirectorsWilliam Copland and Robert John Hall
Company StatusDissolved
Company Number03021221
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameWilliam Copland
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address82 Crockhamwell Road
Woodley
Reading
Berkshire
RG5 3JZ
Director NameRobert John Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Broad Hinton
Twyford
Reading
Berkshire
RG10 0XH
Secretary NameRobert Charles Cheeseman
NationalityBritish
StatusCurrent
Appointed01 March 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address177 Langley Road
Langley
Slough
Berkshire
SL3 7EA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999C/O re change of liq (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
22 April 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
7 April 1997Appointment of a voluntary liquidator (1 page)
7 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 1997Statement of affairs (6 pages)
14 March 1997Registered office changed on 14/03/97 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
17 May 1996Return made up to 13/02/96; full list of members (8 pages)
14 November 1995Accounting reference date notified as 31/07 (1 page)
10 October 1995Particulars of mortgage/charge (6 pages)