Company NameInsight Asp (Holdings) Limited
Company StatusDissolved
Company Number04057587
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)
Previous NameBroomco (2306) Limited

Directors

Director NameLee Andrew Strafford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(2 months after company formation)
Appointment Duration1 year, 7 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address14 Whirlow Grange Drive
Sheffield
S11 9RX
Secretary NameAshok Makanji
NationalityBritish
StatusClosed
Appointed08 February 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 11 June 2002)
RoleDirector Of Finance Tuc
Correspondence Address8 Underhill Road
Barlbrough
Chesterfield
Derbyshire
S43 4UX
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressInternet House
Furnival Road Victoria Quays
Sheffield
South Yorkshire
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
27 April 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
28 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
28 November 2000Registered office changed on 28/11/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Company name changed broomco (2306) LIMITED\certificate issued on 27/11/00 (2 pages)
21 November 2000Ad 14/11/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
21 November 2000New director appointed (2 pages)