Weston On Trent
Derby
Derbyshire
DE72 2AT
Director Name | Mr Paul Anthony Russell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2011(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Geoffrey David Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 18 years, 3 months (resigned 16 February 2011) |
Role | Director Of This Company |
Country of Residence | England |
Correspondence Address | Breadsall Lodge Rectory Lane Breadsall Village Derby DE21 5LP |
Director Name | Patricia Diane Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 18 years, 3 months (resigned 16 February 2011) |
Role | Director Of This Company |
Country of Residence | United Kingdom |
Correspondence Address | Breadsall Lodge Rectory Lane Breadsall Derby DE21 5LP |
Secretary Name | Patricia Diane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 18 years, 3 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breadsall Lodge Rectory Lane Breadsall Derby DE21 5LP |
Director Name | Stuart Walker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 January 2001) |
Role | Sales Director |
Correspondence Address | 35 Crosby Close Forest Town Mansfield Nottinghamshire NG19 0PW |
Secretary Name | Keith Oxspring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 October 2011) |
Role | Company Director |
Correspondence Address | Insight House Brookhill Industrial Estate Brookhill Road Pinxton Nottinghamshire NG16 6NS |
Secretary Name | Mr Michael Edward Jessop |
---|---|
Status | Resigned |
Appointed | 29 October 2011(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | Insight House Brookhill Industrial Estate Brookhill Road Pinxton Nottinghamshire NG16 6NS |
Director Name | Mr Joseph Paul Walker |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Insight House Brookhill Industrial Estate Brookhill Road Pinxton Nottinghamshire NG16 6NS |
Secretary Name | Mr Joseph Paul Walker |
---|---|
Status | Resigned |
Appointed | 16 June 2014(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 February 2015) |
Role | Company Director |
Correspondence Address | Insight House Brookhill Industrial Estate Brookhill Road Pinxton Nottinghamshire NG16 6NS |
Website | insightarchitectural.co.uk |
---|---|
Telephone | 01773 863444 |
Telephone region | Ripley |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £220,847 |
Cash | £1,823 |
Current Liabilities | £1,969,732 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2017 | Final Gazette dissolved following liquidation (1 page) |
8 August 2017 | Administrator's progress report (25 pages) |
8 August 2017 | Administrator's progress report (25 pages) |
20 July 2017 | Notice of move from Administration to Dissolution (25 pages) |
20 July 2017 | Notice of move from Administration to Dissolution (25 pages) |
20 February 2017 | Administrator's progress report to 12 January 2017 (20 pages) |
20 February 2017 | Administrator's progress report to 12 January 2017 (20 pages) |
26 August 2016 | Administrator's progress report to 12 July 2016 (20 pages) |
26 August 2016 | Administrator's progress report to 12 July 2016 (20 pages) |
22 June 2016 | Notice of extension of period of Administration (1 page) |
22 June 2016 | Notice of extension of period of Administration (1 page) |
24 February 2016 | Administrator's progress report to 12 January 2016 (24 pages) |
24 February 2016 | Administrator's progress report to 12 January 2016 (24 pages) |
12 January 2016 | Statement of affairs with form 2.14B (7 pages) |
12 January 2016 | Statement of affairs with form 2.14B (7 pages) |
18 November 2015 | Registered 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 2015 | Registered 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 2015 | Notice of deemed approval of proposals (1 page) |
25 September 2015 | Notice of deemed approval of proposals (1 page) |
11 September 2015 | Statement of administrator's proposal (34 pages) |
11 September 2015 | Statement of administrator's proposal (34 pages) |
22 July 2015 | Registered 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 2015 | Appointment of an administrator (1 page) |
22 July 2015 | Registered 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 2015 | Appointment of an administrator (1 page) |
10 June 2015 | Registration of charge 026581870009, created on 4 June 2015 (9 pages) |
10 June 2015 | Registration of charge 026581870009, created on 4 June 2015 (9 pages) |
10 June 2015 | Registration of charge 026581870008, created on 4 June 2015 (10 pages) |
10 June 2015 | Registration of charge 026581870008, created on 4 June 2015 (10 pages) |
10 June 2015 | Registration of charge 026581870008, created on 4 June 2015 (10 pages) |
10 June 2015 | Registration of charge 026581870009, created on 4 June 2015 (9 pages) |
25 February 2015 | Termination of appointment of Joseph Paul Walker as a secretary on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Joseph Paul Walker as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Joseph Paul Walker as a secretary on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Joseph Paul Walker as a director on 25 February 2015 (1 page) |
4 February 2015 | Registration of charge 026581870007, created on 27 January 2015 (14 pages) |
4 February 2015 | Registration of charge 026581870006, created on 27 January 2015 (11 pages) |
4 February 2015 | Registration of charge 026581870006, created on 27 January 2015 (11 pages) |
4 February 2015 | Registration of charge 026581870007, created on 27 January 2015 (14 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 July 2014 | Appointment of Mr Joseph Paul Walker as a director on 16 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Joseph Paul Walker as a secretary on 16 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Joseph Paul Walker as a director on 16 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Joseph Paul Walker as a secretary on 16 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Michael Edward Jessop as a secretary on 6 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Michael Edward Jessop as a secretary on 6 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Michael Edward Jessop as a secretary on 6 June 2014 (1 page) |
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Director's details changed for Timothy Shaun Booth on 29 October 2011 (2 pages) |
7 December 2011 | Appointment of Mr Michael Edward Jessop as a secretary (1 page) |
7 December 2011 | Termination of appointment of Keith Oxspring as a secretary (1 page) |
7 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for Timothy Shaun Booth on 29 October 2011 (2 pages) |
7 December 2011 | Termination of appointment of Keith Oxspring as a secretary (1 page) |
7 December 2011 | Appointment of Mr Michael Edward Jessop as a secretary (1 page) |
7 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
1 November 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
11 March 2011 | Appointment of Keith Oxspring as a secretary (3 pages) |
11 March 2011 | Appointment of Keith Oxspring as a secretary (3 pages) |
11 March 2011 | Termination of appointment of Patricia Smith as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Patricia Smith as a secretary (2 pages) |
22 February 2011 | Appointment of Mr Paul Anthony Russell as a director (3 pages) |
22 February 2011 | Appointment of Mr Paul Anthony Russell as a director (3 pages) |
21 February 2011 | Termination of appointment of Patricia Smith as a director (2 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Termination of appointment of Geoffrey Smith as a director (2 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
21 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
21 February 2011 | Termination of appointment of Geoffrey Smith as a director (2 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Termination of appointment of Patricia Smith as a director (2 pages) |
21 February 2011 | Registered office address changed from Breadsall Lodge Rectory Lane Breadsall Village Derbyshire DE21 5LP on 21 February 2011 (2 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Registered office address changed from Breadsall Lodge Rectory Lane Breadsall Village Derbyshire DE21 5LP on 21 February 2011 (2 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2010 | Director's details changed for Timothy Shaun Booth on 6 July 2010 (3 pages) |
21 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (15 pages) |
21 December 2010 | Director's details changed for Timothy Shaun Booth on 6 July 2010 (3 pages) |
21 December 2010 | Director's details changed for Timothy Shaun Booth on 6 July 2010 (3 pages) |
21 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (15 pages) |
15 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (15 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 November 2008 | Return made up to 29/10/08; no change of members (10 pages) |
11 November 2008 | Return made up to 29/10/08; no change of members (10 pages) |
18 December 2007 | Return made up to 29/10/07; no change of members (7 pages) |
18 December 2007 | Return made up to 29/10/07; no change of members (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
29 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
22 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 December 2002 | Return made up to 29/10/02; full list of members
|
6 December 2002 | Return made up to 29/10/02; full list of members
|
21 March 2002 | Ad 27/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2002 | Ad 27/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
20 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
14 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
29 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
10 September 1999 | Company name changed environmental systems (east midl ands) LIMITED\certificate issued on 13/09/99 (2 pages) |
10 September 1999 | Company name changed environmental systems (east midl ands) LIMITED\certificate issued on 13/09/99 (2 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 December 1998 | Return made up to 29/10/98; full list of members (6 pages) |
3 December 1998 | Return made up to 29/10/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 October 1997 | Return made up to 29/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 29/10/97; no change of members (4 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 December 1996 | Return made up to 29/10/96; no change of members (4 pages) |
15 December 1996 | Return made up to 29/10/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 November 1995 | Return made up to 29/10/95; full list of members
|
9 November 1995 | Return made up to 29/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
16 November 1994 | Return made up to 29/10/94; no change of members (4 pages) |
16 November 1994 | Return made up to 29/10/94; no change of members (4 pages) |
16 November 1994 | Return made up to 29/10/94; no change of members (4 pages) |
15 November 1993 | Return made up to 29/10/93; no change of members (4 pages) |
15 November 1993 | Return made up to 29/10/93; no change of members (4 pages) |
15 November 1993 | Return made up to 29/10/93; no change of members (4 pages) |
11 November 1992 | Return made up to 29/10/92; full list of members (6 pages) |
11 November 1992 | Return made up to 29/10/92; full list of members (6 pages) |
11 November 1992 | Return made up to 29/10/92; full list of members (6 pages) |
20 November 1991 | Memorandum and Articles of Association (11 pages) |
20 November 1991 | Memorandum and Articles of Association (11 pages) |
19 November 1991 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
19 November 1991 | Accounting reference date notified as 31/03 (1 page) |
19 November 1991 | Accounting reference date notified as 31/03 (1 page) |
19 November 1991 | Accounting reference date notified as 31/03 (1 page) |
19 November 1991 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
12 November 1991 | Company name changed\certificate issued on 12/11/91 (17 pages) |
12 November 1991 | Company name changed\certificate issued on 12/11/91 (17 pages) |
29 October 1991 | Incorporation (17 pages) |
29 October 1991 | Incorporation (17 pages) |