Company NameThe Insight Learning Company Limited
Company StatusDissolved
Company Number03441277
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCorinna Jane Carney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address4 Spinners Avenue
Wakefield
West Yorkshire
WF1 3QD
Director NameSimon Carney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address4 Spinners Avenue
Wakefield
West Yorkshire
WF1 3QD
Director NameMrs Allison Jane Knaresborough
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Secretary NameAllison Jane Knaresborough
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameJames Robert Clegg
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleIT Trainer
Correspondence Address79 Leeds Road
Liversedge
Wakefield
West Yorkshire
WF15 6JA
Director NameJohn Francis William Nicholas
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleIT Trainer
Correspondence Address23 Eddison Walk
Leeds
West Yorkshire
LS16 8DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.insight-learning.co.uk
Email address[email protected]
Telephone01924 361979
Telephone regionWakefield

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£14,647
Cash£20,493
Current Liabilities£17,136

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (3 pages)
22 June 2017Application to strike the company off the register (3 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 April 2012Director's details changed for Corinna Jane Carney on 2 April 2012 (2 pages)
18 April 2012Director's details changed for Simon Carney on 2 April 2012 (2 pages)
18 April 2012Director's details changed for Simon Carney on 2 April 2012 (2 pages)
18 April 2012Director's details changed for Corinna Jane Carney on 2 April 2012 (2 pages)
18 April 2012Director's details changed for Simon Carney on 2 April 2012 (2 pages)
18 April 2012Director's details changed for Corinna Jane Carney on 2 April 2012 (2 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Corinna Jane Carney on 29 September 2011 (2 pages)
19 October 2011Director's details changed for Allison Jane Knaresborough on 29 September 2011 (2 pages)
19 October 2011Secretary's details changed for Allison Jane Knaresborough on 29 September 2011 (1 page)
19 October 2011Director's details changed for Corinna Jane Carney on 29 September 2011 (2 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Allison Jane Knaresborough on 29 September 2011 (2 pages)
19 October 2011Director's details changed for Simon Carney on 29 September 2011 (2 pages)
19 October 2011Director's details changed for Simon Carney on 29 September 2011 (2 pages)
19 October 2011Secretary's details changed for Allison Jane Knaresborough on 29 September 2011 (1 page)
24 August 2011Director's details changed for Allison Jane Knaresborough on 12 August 2011 (2 pages)
24 August 2011Director's details changed for Allison Jane Knaresborough on 12 August 2011 (2 pages)
24 August 2011Registered office address changed from Insight House Canal Cottage 23 Ward Lane Stanley Ferry Wakefield West Yorkshire WF3 4LU on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Insight House Canal Cottage 23 Ward Lane Stanley Ferry Wakefield West Yorkshire WF3 4LU on 24 August 2011 (1 page)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Allison Jane Knaresborough on 29 September 2010 (2 pages)
22 October 2010Director's details changed for Allison Jane Knaresborough on 29 September 2010 (2 pages)
22 October 2010Director's details changed for Simon Carney on 29 September 2010 (2 pages)
22 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Corinna Jane Carney on 29 September 2010 (2 pages)
22 October 2010Director's details changed for Simon Carney on 29 September 2010 (2 pages)
22 October 2010Director's details changed for Corinna Jane Carney on 29 September 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 November 2007Return made up to 29/09/07; full list of members (3 pages)
9 November 2007Return made up to 29/09/07; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 November 2006Return made up to 29/09/06; full list of members (3 pages)
1 November 2006Return made up to 29/09/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 October 2005Return made up to 29/09/05; full list of members (3 pages)
21 October 2005Return made up to 29/09/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 October 2004Return made up to 29/09/04; full list of members (7 pages)
15 October 2004Return made up to 29/09/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 October 2003Return made up to 29/09/03; full list of members (7 pages)
9 October 2003Return made up to 29/09/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 November 2002Return made up to 29/09/02; full list of members (8 pages)
11 November 2002Return made up to 29/09/02; full list of members (8 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 December 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
16 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 October 1999Return made up to 26/09/99; full list of members (8 pages)
29 October 1999Return made up to 26/09/99; full list of members (8 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
4 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
14 October 1997Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1997Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
29 September 1997Incorporation (19 pages)
29 September 1997Incorporation (19 pages)