Company NameInsight Quality Control Limited
DirectorsJo Roe and Steven Paul Roe
Company StatusDissolved
Company Number03612937
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJo Roe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreenroofs
Claremont Road
Haxtable Swanley
Kent
BR8 7RF
Director NameMr Steven Paul Roe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressGreen Roof Claremont Road
Hextable
Swanley
Kent
BR8 7RF
Secretary NameMr Steven Paul Roe
NationalityBritish
StatusCurrent
Appointed11 August 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressGreen Roof Claremont Road
Hextable
Swanley
Kent
BR8 7RF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMeridian House
62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 June 2002Dissolved (1 page)
30 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Statement of affairs (6 pages)
6 December 1999Appointment of a voluntary liquidator (1 page)
6 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 1999Registered office changed on 23/11/99 from: maylons house college road swanley kent BR8 7LT (1 page)
13 September 1999Return made up to 11/08/99; full list of members (6 pages)
3 August 1999Particulars of mortgage/charge (4 pages)
17 February 1999Registered office changed on 17/02/99 from: malyons house college road swanley kent BR8 7LT (1 page)
17 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1999£ nc 1000/100000 29/01/99 (1 page)
21 January 1999Particulars of mortgage/charge (3 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: 229 nether street london N3 1NT (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
11 August 1998Incorporation (12 pages)