About

Registered Number: 04796054
Date of Incorporation: 11/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: 53 Seymour Road, St Albans, Hertfordshire, AL3 5HN

 

Insight Manufacturing Ltd was registered on 11 June 2003 and has its registered office in Hertfordshire. We do not know the number of employees at this company. The organisation has one director listed as Dennis, Nadiya in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Nadiya 15 June 2004 02 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 08 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM02 - Termination of appointment of secretary 15 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 30 March 2005
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
287 - Change in situation or address of Registered Office 24 June 2004
363s - Annual Return 23 June 2004
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.