About

Registered Number: 03887970
Date of Incorporation: 03/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2015 (9 years and 5 months ago)
Registered Address: Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-On-Trent, ST3 5XA

 

Having been setup in 1999, Insignia Telecom Ltd are based in Parkhall Road in Stoke-On-Trent, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Lyndon Scott 10 July 2002 20 May 2004 1
Secretary Name Appointed Resigned Total Appointments
LAINTON, Mandy Michelle 16 March 2000 26 January 2001 1
LAMBERT, Emma Joanne 26 January 2001 10 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 October 2014
AD01 - Change of registered office address 17 May 2012
4.68 - Liquidator's statement of receipts and payments 31 January 2012
4.68 - Liquidator's statement of receipts and payments 17 August 2011
4.68 - Liquidator's statement of receipts and payments 15 February 2011
4.68 - Liquidator's statement of receipts and payments 11 August 2010
4.68 - Liquidator's statement of receipts and payments 12 February 2010
AD01 - Change of registered office address 16 October 2009
4.68 - Liquidator's statement of receipts and payments 24 July 2009
4.68 - Liquidator's statement of receipts and payments 03 February 2009
4.68 - Liquidator's statement of receipts and payments 21 July 2008
RESOLUTIONS - N/A 18 July 2007
4.20 - N/A 18 July 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 20 December 2005
225 - Change of Accounting Reference Date 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2005
287 - Change in situation or address of Registered Office 10 June 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 20 July 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 08 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
395 - Particulars of a mortgage or charge 16 May 2002
363s - Annual Return 11 December 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
AA - Annual Accounts 07 June 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
363s - Annual Return 13 December 2000
287 - Change in situation or address of Registered Office 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
CERTNM - Change of name certificate 25 February 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
287 - Change in situation or address of Registered Office 08 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.