Company NameInsight Architectural Glazing Limited
Company StatusDissolved
Company Number02658187
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)
Dissolution Date20 October 2017 (6 years, 6 months ago)
Previous NamesBluesign Limited and Environmental Systems (East Midlands) Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameTimothy Shaun Booth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(8 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 20 October 2017)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill View Trnet Lane
Weston On Trent
Derby
Derbyshire
DE72 2AT
Director NameMr Paul Anthony Russell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(19 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Geoffrey David Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration18 years, 3 months (resigned 16 February 2011)
RoleDirector Of This Company
Country of ResidenceEngland
Correspondence AddressBreadsall Lodge Rectory Lane
Breadsall Village
Derby
DE21 5LP
Director NamePatricia Diane Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration18 years, 3 months (resigned 16 February 2011)
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence AddressBreadsall Lodge Rectory Lane
Breadsall
Derby
DE21 5LP
Secretary NamePatricia Diane Smith
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration18 years, 3 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreadsall Lodge Rectory Lane
Breadsall
Derby
DE21 5LP
Director NameStuart Walker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(8 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 January 2001)
RoleSales Director
Correspondence Address35 Crosby Close
Forest Town
Mansfield
Nottinghamshire
NG19 0PW
Secretary NameKeith Oxspring
NationalityBritish
StatusResigned
Appointed16 February 2011(19 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 October 2011)
RoleCompany Director
Correspondence AddressInsight House Brookhill Industrial Estate
Brookhill Road
Pinxton
Nottinghamshire
NG16 6NS
Secretary NameMr Michael Edward Jessop
StatusResigned
Appointed29 October 2011(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2014)
RoleCompany Director
Correspondence AddressInsight House Brookhill Industrial Estate
Brookhill Road
Pinxton
Nottinghamshire
NG16 6NS
Director NameMr Joseph Paul Walker
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(22 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInsight House Brookhill Industrial Estate
Brookhill Road
Pinxton
Nottinghamshire
NG16 6NS
Secretary NameMr Joseph Paul Walker
StatusResigned
Appointed16 June 2014(22 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 2015)
RoleCompany Director
Correspondence AddressInsight House Brookhill Industrial Estate
Brookhill Road
Pinxton
Nottinghamshire
NG16 6NS

Contact

Websiteinsightarchitectural.co.uk
Telephone01773 863444
Telephone regionRipley

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£220,847
Cash£1,823
Current Liabilities£1,969,732

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 October 2017Final Gazette dissolved following liquidation (1 page)
20 October 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Administrator's progress report (25 pages)
8 August 2017Administrator's progress report (25 pages)
20 July 2017Notice of move from Administration to Dissolution (25 pages)
20 July 2017Notice of move from Administration to Dissolution (25 pages)
20 February 2017Administrator's progress report to 12 January 2017 (20 pages)
20 February 2017Administrator's progress report to 12 January 2017 (20 pages)
26 August 2016Administrator's progress report to 12 July 2016 (20 pages)
26 August 2016Administrator's progress report to 12 July 2016 (20 pages)
22 June 2016Notice of extension of period of Administration (1 page)
22 June 2016Notice of extension of period of Administration (1 page)
24 February 2016Administrator's progress report to 12 January 2016 (24 pages)
24 February 2016Administrator's progress report to 12 January 2016 (24 pages)
12 January 2016Statement of affairs with form 2.14B (7 pages)
12 January 2016Statement of affairs with form 2.14B (7 pages)
18 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
25 September 2015Notice of deemed approval of proposals (1 page)
25 September 2015Notice of deemed approval of proposals (1 page)
11 September 2015Statement of administrator's proposal (34 pages)
11 September 2015Statement of administrator's proposal (34 pages)
22 July 2015Registered office address changed from Insight House Brookhill Industrial Estate Brookhill Road Pinxton Nottinghamshire NG16 6NS to Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 22 July 2015 (2 pages)
22 July 2015Appointment of an administrator (1 page)
22 July 2015Registered office address changed from Insight House Brookhill Industrial Estate Brookhill Road Pinxton Nottinghamshire NG16 6NS to Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 22 July 2015 (2 pages)
22 July 2015Appointment of an administrator (1 page)
10 June 2015Registration of charge 026581870009, created on 4 June 2015 (9 pages)
10 June 2015Registration of charge 026581870009, created on 4 June 2015 (9 pages)
10 June 2015Registration of charge 026581870008, created on 4 June 2015 (10 pages)
10 June 2015Registration of charge 026581870008, created on 4 June 2015 (10 pages)
10 June 2015Registration of charge 026581870008, created on 4 June 2015 (10 pages)
10 June 2015Registration of charge 026581870009, created on 4 June 2015 (9 pages)
25 February 2015Termination of appointment of Joseph Paul Walker as a secretary on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Joseph Paul Walker as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Joseph Paul Walker as a secretary on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Joseph Paul Walker as a director on 25 February 2015 (1 page)
4 February 2015Registration of charge 026581870007, created on 27 January 2015 (14 pages)
4 February 2015Registration of charge 026581870006, created on 27 January 2015 (11 pages)
4 February 2015Registration of charge 026581870006, created on 27 January 2015 (11 pages)
4 February 2015Registration of charge 026581870007, created on 27 January 2015 (14 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
15 July 2014Appointment of Mr Joseph Paul Walker as a director on 16 June 2014 (2 pages)
15 July 2014Appointment of Mr Joseph Paul Walker as a secretary on 16 June 2014 (2 pages)
15 July 2014Appointment of Mr Joseph Paul Walker as a director on 16 June 2014 (2 pages)
15 July 2014Appointment of Mr Joseph Paul Walker as a secretary on 16 June 2014 (2 pages)
15 July 2014Termination of appointment of Michael Edward Jessop as a secretary on 6 June 2014 (1 page)
15 July 2014Termination of appointment of Michael Edward Jessop as a secretary on 6 June 2014 (1 page)
15 July 2014Termination of appointment of Michael Edward Jessop as a secretary on 6 June 2014 (1 page)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
12 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Director's details changed for Timothy Shaun Booth on 29 October 2011 (2 pages)
7 December 2011Appointment of Mr Michael Edward Jessop as a secretary (1 page)
7 December 2011Termination of appointment of Keith Oxspring as a secretary (1 page)
7 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for Timothy Shaun Booth on 29 October 2011 (2 pages)
7 December 2011Termination of appointment of Keith Oxspring as a secretary (1 page)
7 December 2011Appointment of Mr Michael Edward Jessop as a secretary (1 page)
7 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
1 November 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
1 November 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
11 March 2011Appointment of Keith Oxspring as a secretary (3 pages)
11 March 2011Appointment of Keith Oxspring as a secretary (3 pages)
11 March 2011Termination of appointment of Patricia Smith as a secretary (2 pages)
11 March 2011Termination of appointment of Patricia Smith as a secretary (2 pages)
22 February 2011Appointment of Mr Paul Anthony Russell as a director (3 pages)
22 February 2011Appointment of Mr Paul Anthony Russell as a director (3 pages)
21 February 2011Termination of appointment of Patricia Smith as a director (2 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Termination of appointment of Geoffrey Smith as a director (2 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
21 February 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
21 February 2011Termination of appointment of Geoffrey Smith as a director (2 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Termination of appointment of Patricia Smith as a director (2 pages)
21 February 2011Registered office address changed from Breadsall Lodge Rectory Lane Breadsall Village Derbyshire DE21 5LP on 21 February 2011 (2 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Registered office address changed from Breadsall Lodge Rectory Lane Breadsall Village Derbyshire DE21 5LP on 21 February 2011 (2 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2010Director's details changed for Timothy Shaun Booth on 6 July 2010 (3 pages)
21 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (15 pages)
21 December 2010Director's details changed for Timothy Shaun Booth on 6 July 2010 (3 pages)
21 December 2010Director's details changed for Timothy Shaun Booth on 6 July 2010 (3 pages)
21 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (15 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (15 pages)
15 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (15 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 November 2008Return made up to 29/10/08; no change of members (10 pages)
11 November 2008Return made up to 29/10/08; no change of members (10 pages)
18 December 2007Return made up to 29/10/07; no change of members (7 pages)
18 December 2007Return made up to 29/10/07; no change of members (7 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 November 2006Return made up to 29/10/06; full list of members (8 pages)
13 November 2006Return made up to 29/10/06; full list of members (8 pages)
17 November 2005Return made up to 29/10/05; full list of members (8 pages)
17 November 2005Return made up to 29/10/05; full list of members (8 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 November 2004Return made up to 29/10/04; full list of members (8 pages)
29 November 2004Return made up to 29/10/04; full list of members (8 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 November 2003Return made up to 29/10/03; full list of members (8 pages)
22 November 2003Return made up to 29/10/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 December 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Ad 27/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2002Ad 27/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2002Resolutions
  • RES13 ‐ Dir auth allot shares 27/02/02
(1 page)
21 March 2002Resolutions
  • RES13 ‐ Dir auth allot shares 27/02/02
(1 page)
20 November 2001Return made up to 29/10/01; full list of members (7 pages)
20 November 2001Return made up to 29/10/01; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
14 November 2000Return made up to 29/10/00; full list of members (7 pages)
14 November 2000Return made up to 29/10/00; full list of members (7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Return made up to 29/10/99; full list of members (6 pages)
29 November 1999Return made up to 29/10/99; full list of members (6 pages)
10 September 1999Company name changed environmental systems (east midl ands) LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Company name changed environmental systems (east midl ands) LIMITED\certificate issued on 13/09/99 (2 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 December 1998Return made up to 29/10/98; full list of members (6 pages)
3 December 1998Return made up to 29/10/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Return made up to 29/10/97; no change of members (4 pages)
27 October 1997Return made up to 29/10/97; no change of members (4 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
14 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 December 1996Return made up to 29/10/96; no change of members (4 pages)
15 December 1996Return made up to 29/10/96; no change of members (4 pages)
29 February 1996Full accounts made up to 31 March 1995 (11 pages)
29 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 November 1995Return made up to 29/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1995Return made up to 29/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
16 November 1994Return made up to 29/10/94; no change of members (4 pages)
16 November 1994Return made up to 29/10/94; no change of members (4 pages)
16 November 1994Return made up to 29/10/94; no change of members (4 pages)
15 November 1993Return made up to 29/10/93; no change of members (4 pages)
15 November 1993Return made up to 29/10/93; no change of members (4 pages)
15 November 1993Return made up to 29/10/93; no change of members (4 pages)
11 November 1992Return made up to 29/10/92; full list of members (6 pages)
11 November 1992Return made up to 29/10/92; full list of members (6 pages)
11 November 1992Return made up to 29/10/92; full list of members (6 pages)
20 November 1991Memorandum and Articles of Association (11 pages)
20 November 1991Memorandum and Articles of Association (11 pages)
19 November 1991Secretary resigned;new secretary appointed;new director appointed (4 pages)
19 November 1991Accounting reference date notified as 31/03 (1 page)
19 November 1991Accounting reference date notified as 31/03 (1 page)
19 November 1991Accounting reference date notified as 31/03 (1 page)
19 November 1991Secretary resigned;new secretary appointed;new director appointed (4 pages)
12 November 1991Company name changed\certificate issued on 12/11/91 (17 pages)
12 November 1991Company name changed\certificate issued on 12/11/91 (17 pages)
29 October 1991Incorporation (17 pages)
29 October 1991Incorporation (17 pages)