About

Registered Number: 03694100
Date of Incorporation: 12/01/1999 (25 years and 3 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Founded in 1999, Insite (Stoke) Ltd are based in Whitefield, Greater Manchester, it's status is listed as "Liquidation". We don't currently know the number of employees at Insite (Stoke) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLER, Kevin Stanley 12 January 1999 - 1
PLANT, Norman William Phillip 12 January 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 August 2019
RESOLUTIONS - N/A 20 August 2019
LIQ01 - N/A 20 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2019
AA - Annual Accounts 21 May 2019
AA01 - Change of accounting reference date 20 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH03 - Change of particulars for secretary 05 February 2016
CH03 - Change of particulars for secretary 05 February 2016
CH03 - Change of particulars for secretary 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 26 November 2003
288c - Notice of change of directors or secretaries or in their particulars 07 June 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 28 March 2000
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
287 - Change in situation or address of Registered Office 18 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
NEWINC - New incorporation documents 12 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.