Company NameInsight Dynamics Limited
Company StatusDissolved
Company Number03748068
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)
Previous NameHimeglade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKarl Sam Barton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address12 Manor Road
Kiveton Park
Sheffield
S26 6PB
Director NameRoger Barton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address50 Hartley Brook Avenue
Sheffield
South Yorkshire
S5 0HN
Secretary NameKarl Sam Barton
NationalityBritish
StatusClosed
Appointed24 January 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address12 Manor Road
Kiveton Park
Sheffield
S26 6PB
Director NameMr Jeffrey Norman Biggin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Park Road
Barnsley
South Yorkshire
S70 1QP
Director NameTracey Lally
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 24 January 2000)
RoleManager
Correspondence Address7 Farrow Close
Dodworth
Barnsley
South Yorkshire
S75 3TE
Secretary NameHarry Wilfrid James Blake
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2002)
RoleCompany Director
Correspondence Address3 Millennium Bridge Terrace
Carey Street
York
North Yorkshire
YO10 4ER
Director NameAlan Findlay Addison
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 December 1999)
RoleConsultant
Correspondence AddressHillcrest
8 Hague Street
Glossop
Derbyshire
SK13 8NR
Director NameMr Anthony Paul Goulbourn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 04 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Manor Road
Kiveton Park Station
Sheffield
S26 6PB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Financials

Year2014
Turnover£19,500
Net Worth-£326
Current Liabilities£1,309

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
11 June 2003Application for striking-off (1 page)
20 June 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
31 May 2002New secretary appointed (2 pages)
5 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
27 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: the flat wortley hall sheffield south yorkshire S35 7BD (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
11 June 2001New director appointed (2 pages)
2 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Registered office changed on 08/02/01 from: c/o mr. H.W.G. blake 15 palmes close naburn york north yorkshire YO19 4RZ (1 page)
7 February 2001New director appointed (2 pages)
6 February 2001Full accounts made up to 31 May 2000 (8 pages)
9 May 2000Return made up to 08/04/00; full list of members (7 pages)
6 April 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
12 January 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
19 October 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (20 pages)