Company NameInsight Homes Limited
Company StatusDissolved
Company Number02275869
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 10 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePhilip John Coldwell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(3 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressThe Bridge House
Westerns Lane Markington
Harrogate
HG3 3PB
Secretary NamePamela Joan Coldwell
NationalityBritish
StatusClosed
Appointed15 March 1992(3 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressThe Bridge House
Westerns Lane Markington
Harrogate
HG3 3PB
Director NameStephen Charles Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 30 August 2005)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Row Cottage
Bond End
Knaresborough
North Yorkshire
HG5 9AJ

Location

Registered Address14 York Place
Knaresborough
North Yorkshire
HG5 0AA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Financials

Year2014
Net Worth£1,000
Cash£38,427
Current Liabilities£132,020

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
5 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 September 2004Resolutions
  • RES13 ‐ Ord sh cap dividend 17/08/04
(1 page)
6 September 2004Resolutions
  • RES13 ‐ Form of agreement 17/08/04
(2 pages)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 September 2004Resolutions
  • RES13 ‐ Shares distribution 17/08/04
(1 page)
4 May 2004Accounts for a small company made up to 31 August 2003 (8 pages)
2 April 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
20 March 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
20 March 2003Registered office changed on 20/03/03 from: 14 york place knaresborough north yorkshire HG5 0AA (1 page)
2 April 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 February 2002New director appointed (2 pages)
13 March 2001Return made up to 26/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 December 2000Particulars of mortgage/charge (7 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 March 1999Return made up to 26/02/99; no change of members (6 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 February 1999Registered office changed on 02/02/99 from: 14 otley road harrogate north yorkshire HG2 0DN (1 page)
9 March 1998Return made up to 05/03/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
22 May 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
4 September 1995Registered office changed on 04/09/95 from: 141, tennyson avenue, harrogate, north yorkshire HG1 3LE (1 page)
17 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
4 April 1995Return made up to 09/03/95; full list of members (6 pages)
6 March 1992Ad 24/02/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 1988Incorporation (15 pages)