Company NameAmonra Insight Limited
Company StatusDissolved
Company Number03567626
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameNottcor 68 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary Denis Waldrom
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(4 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressGreen Cottage
West End Holmfirth
Huddersfield
West Yorkshire
HD9 3EJ
Secretary NameHelen Jane Waldrom
NationalityBritish
StatusClosed
Appointed08 June 2000(2 years after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressGreen Cottage West End
Holmfirth
Huddersfield
West Yorkshire
HD9 3EJ
Director NameJulia Diane Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 Wheathill Grove
Littleover
Derby
DE23 7XW
Director NameKerry Louise Gatford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleParalegal Assistant
Correspondence Address18 Rectory Road
West Bridgford
Nottingham
NG2 6BG
Secretary NameKerry Louise Gatford
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleParalegal Assistant
Correspondence Address18 Rectory Road
West Bridgford
Nottingham
NG2 6BG
Secretary NameGuy Andrew James Montrose
NationalityBritish
StatusResigned
Appointed25 September 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address37 Third Avenue
Gedling
Nottingham
Nottinghamshire
NG4 3LL
Director NameGuy Andrew James Montrose
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address37 Third Avenue
Gedling
Nottingham
Nottinghamshire
NG4 3LL
Director NameNicholas Andrew Sarginson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2004)
RoleIT Consultant
Correspondence AddressOban
Waterloo Road
Matlock Bath
Derbyshire
DE4 3PH

Location

Registered AddressConnelly & Co
Permanent House
1 Dundas Street Huddersfield
West Yorkshire
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£9,459
Cash£128
Current Liabilities£32,289

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
29 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 May 2005Return made up to 20/05/05; full list of members (10 pages)
5 November 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
28 June 2004Director resigned (1 page)
27 May 2004Return made up to 20/05/04; full list of members (11 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 December 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
29 May 2002Return made up to 20/05/02; full list of members (11 pages)
5 September 2001New director appointed (2 pages)
6 July 2001Nc inc already adjusted 23/06/01 (1 page)
6 July 2001Ad 23/06/01--------- £ si 80@1=80 £ ic 1000/1080 (3 pages)
3 July 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2001Memorandum and Articles of Association (26 pages)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 July 2000Ad 19/07/00--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
28 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned;director resigned (1 page)
20 June 2000Secretary resigned;director resigned (1 page)
2 June 2000Return made up to 20/05/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 March 2000Registered office changed on 20/03/00 from: 139 middleton boulevard nottingham NG8 1FW (1 page)
3 June 1999Return made up to 20/05/99; full list of members (6 pages)
3 June 1999New director appointed (2 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
12 October 1998Registered office changed on 12/10/98 from: 1 royal standard place nottingham NG1 6FZ (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Ad 25/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
8 October 1998Company name changed nottcor 68 LIMITED\certificate issued on 09/10/98 (2 pages)
20 May 1998Incorporation (25 pages)