About

Registered Number: 06994162
Date of Incorporation: 19/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: Ship Inn Main Road, Barnoldby-Le-Beck, Grimsby, South Humberside, DN37 0BG

 

Established in 2009, Innovative Sight Ltd are based in Grimsby in South Humberside, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Michele 06 October 2009 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Michelle 06 October 2009 - 1
GRIFFITHS, Wynne Philip Morgan 30 October 2009 25 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 30 September 2016
MR04 - N/A 19 September 2016
MR04 - N/A 19 September 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 03 September 2015
CH03 - Change of particulars for secretary 03 September 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 17 May 2011
AA01 - Change of accounting reference date 13 May 2011
AR01 - Annual Return 05 November 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
TM02 - Termination of appointment of secretary 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
AP03 - Appointment of secretary 18 November 2009
TM01 - Termination of appointment of director 15 October 2009
AD01 - Change of registered office address 15 October 2009
AP01 - Appointment of director 15 October 2009
AP03 - Appointment of secretary 15 October 2009
AP01 - Appointment of director 15 October 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 October 2010 Fully Satisfied

N/A

Debenture 25 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.